NT SHELLCO LIMITED

The Lansbury Estate 102 Lower Guildford Road The Lansbury Estate 102 Lower Guildford Road, Woking, GU21 2EP, Surrey
StatusDISSOLVED
Company No.06314192
CategoryPrivate Limited Company
Incorporated16 Jul 2007
Age16 years, 10 months
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 17 days

SUMMARY

NT SHELLCO LIMITED is an dissolved private limited company with number 06314192. It was incorporated 16 years, 10 months ago, on 16 July 2007 and it was dissolved 3 years, 7 months, 17 days ago, on 29 September 2020. The company address is The Lansbury Estate 102 Lower Guildford Road The Lansbury Estate 102 Lower Guildford Road, Woking, GU21 2EP, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063141920001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 03 Aug 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 063141920001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2019

Action Date: 09 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-09

Charge number: 063141920001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 26 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conversor finance LIMITED\certificate issued on 12/04/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Langton

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed complete assistive technologies LTD\certificate issued on 12/08/10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-01

Old address: Selacourt, Heathfield Close Woking Surrey GU22 7JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/07/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/07/07

Documents

View document PDF

Resolution

Date: 30 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE LANTERN HOMES LIMITED

101 RINGWAY,SOUTHALL,UB2 5SS

Number:09735367
Status:ACTIVE
Category:Private Limited Company

CAPSTONES GLOBAL LIMITED

5 CHEAPSIDE 5 CHEAPSIDE,LONDON,N13 5ED

Number:10183655
Status:ACTIVE
Category:Private Limited Company

DO-IT SOLUTIONS (MENA) LIMITED

C/O BROOMFIELD & ALEXANDER LTD TY DERW, LIME TREE COURT,CARDIFF,CF23 8AB

Number:08648949
Status:ACTIVE
Category:Private Limited Company

EC ROPE ACCESS LIFTING & RIGGING SERVICES LTD

161 PRESTON ROAD,LYTHAM ST ANNES,FY8 5AY

Number:11756547
Status:ACTIVE
Category:Private Limited Company

MJC PRODUCTIONS LTD

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:08290654
Status:ACTIVE
Category:Private Limited Company

SURE TRUCKING LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10564204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source