SHELF 786 LTD
Status | DISSOLVED |
Company No. | 05038309 |
Category | Private Limited Company |
Incorporated | 09 Feb 2004 |
Age | 20 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2019 |
Years | 4 years, 7 months |
SUMMARY
SHELF 786 LTD is an dissolved private limited company with number 05038309. It was incorporated 20 years, 2 months, 21 days ago, on 09 February 2004 and it was dissolved 4 years, 7 months ago, on 01 October 2019. The company address is 1 St James Gate, Newcastle Upon Tyne, NE1 4AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 20 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
New address: 1 st James Gate Newcastle upon Tyne NE1 4AD
Change date: 2018-08-14
Old address: Newburn House Newburn Riverside Gateway West Newcastle upon Tyne NE15 8NX
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type full
Date: 28 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Resolution
Date: 04 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 22 Dec 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 22 Dec 2016
Category: Capital
Type: SH10
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 12 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 12 Aug 2016
Action Date: 02 Aug 2016
Category: Capital
Type: SH06
Capital : 5,986.878 GBP
Date: 2016-08-02
Documents
Capital return purchase own shares
Date: 12 Aug 2016
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 27 Jan 2016
Category: Capital
Type: SH01
Capital : 6,000 GBP
Date: 2016-01-27
Documents
Capital alter shares subdivision
Date: 02 Mar 2016
Action Date: 27 Jan 2016
Category: Capital
Type: SH02
Date: 2016-01-27
Documents
Resolution
Date: 02 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Feb 2016
Category: Capital
Type: SH08
Documents
Accounts with accounts type full
Date: 08 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Termination director company with name termination date
Date: 06 Mar 2015
Action Date: 28 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-28
Officer name: Paul Nicholas Bond
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Sep 2014
Action Date: 15 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-15
Charge number: 050383090001
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: Newburn House Newburn Riverside Greenfinch Way Newcastle upon Tyne NE15 8NX
Documents
Termination secretary company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Dacre
Documents
Termination director company with name
Date: 22 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Dacre
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 25 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-02-28
Documents
Certificate change of name company
Date: 31 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed graham dacre financial services LIMITED\certificate issued on 31/01/14
Documents
Change of name notice
Date: 31 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Sharkett
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-29
Old address: 11 Bermuda Crescent Barrow in Furness Cumbria LA14 3DJ
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nicholas Bond
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CORDELLE PRECISION ENGINEERING LIMITED
CORNER OAK,SOLIHULL,B91 3QG
Number: | 06393838 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATHORY HOUSE 5 TOVE COURT,RUGBY,CV23 9SJ
Number: | 11410457 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRELLA 2,LETCHWORTH GARDEN CITY,SG6 4GY
Number: | OC333412 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH
Number: | 10409386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,COWES,PO31 8BW
Number: | 06742110 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 STATION ROAD,WATFORD,WD17 1EG
Number: | 10227034 |
Status: | ACTIVE |
Category: | Private Limited Company |