SHELFORD SALES LLP

Corner Chambers, 590a Kingsbury Road Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, England
StatusDISSOLVED
Company No.OC372320
CategoryLimited Liability Partnership
Incorporated10 Feb 2012
Age12 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 1 month, 25 days

SUMMARY

SHELFORD SALES LLP is an dissolved limited liability partnership with number OC372320. It was incorporated 12 years, 3 months, 12 days ago, on 10 February 2012 and it was dissolved 1 year, 1 month, 25 days ago, on 28 March 2023. The company address is Corner Chambers, 590a Kingsbury Road Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Dec 2022

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: LLAD01

Old address: 9 King Charles Tower Shield Field Newcastle upon Tyne NE2 1XX England

Change date: 2022-02-14

New address: Corner Chambers, 590a Kingsbury Road Erdington Birmingham B24 9nd

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Relton Ltd

Appointment date: 2020-01-27

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Molton Ltd

Appointment date: 2020-01-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nostrex Services Ltd

Termination date: 2020-01-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-01-27

Officer name: Krontex Services Ltd

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Aug 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Nostrex Services Ltd

Change date: 2017-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: LLAD01

New address: 9 King Charles Tower Shield Field Newcastle upon Tyne NE2 1XX

Change date: 2016-02-24

Old address: 9 Shield Street Newcastle upon Tyne NE2 1XX England

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: LLAD01

Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH

New address: 9 Shield Street Newcastle upon Tyne NE2 1XX

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Mar 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-10

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: LLAD01

Change date: 2014-12-09

New address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH

Old address: Suite 48 88-90 Hatton Garden London EC1N 8PN

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Nostrex Services Ltd

Appointment date: 2014-12-08

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Krontex Services Ltd

Appointment date: 2014-12-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2014

Action Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Filtex Limited

Termination date: 2014-01-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Asporto Ltd

Termination date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2014

Action Date: 10 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2013

Action Date: 10 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-10

Documents

View document PDF

Incorporation limited liability partnership

Date: 10 Feb 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ACE (EBT) LIMITED

3A PONT STREET,LONDON,SW1X 9EJ

Number:10681405
Status:ACTIVE
Category:Private Limited Company

ATLANTIC ENERGY (UK) LIMITED

JOHN BULL HOUSE,MILLOM,LA18 5LR

Number:08926132
Status:ACTIVE
Category:Private Limited Company

D.N.A. WALTER LTD

17 STRANGERS LANE,CANTERBURY,CT1 3XJ

Number:11343703
Status:ACTIVE
Category:Private Limited Company

EAST END COMMUNITY FOUNDATION

JACK DASH HOUSE,LONDON,E14 9YQ

Number:08104415
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

INNOVATION TECHNOLOGIES(EUROPE) LIMITED

3 STATION APPROACH,WORCESTER PARK,KT4 7NB

Number:06818490
Status:ACTIVE
Category:Private Limited Company

MARKET TECH HOLDINGS LIMITED

54-56 CAMDEN LOCK PLACE,LONDON,NW1 8AF

Number:09255320
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