Warning: file_put_contents(c/201e4357a8978134843a6c8452d90006.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Shelfco 122012 Limited, MK9 1FF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHELFCO 122012 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shelfco 122012 Limited. The company was founded 18 years ago and was given the registration number 05574378. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 160midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHELFCO 122012 LIMITED
Company Number:05574378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 September 2005
End of financial year:31 August 2011
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Pinnacle, 160midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Grosvenor Hill, London, United Kingdom, W1K 3QA

Director05 September 2006Active
7 Kirkhill Grange, Bolton, BL5 3EN

Secretary26 May 2006Active
2a Moorfield Lane, Scarisbrick, Ormskirk, L40 8JD

Secretary25 October 2005Active
34 Gun Lane, Knebworth, SG3 6BH

Secretary22 March 2007Active
The Old Post House, 7 The Causeway, Steventon, Abingdon, OX13 6SE

Secretary05 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 September 2005Active
15 Oakley Street, London, SW3 5NT

Director11 October 2007Active
The Old Post House, 7 The Causeway, Steventon, Abingdon, OX13 6SE

Director22 March 2007Active
1 Canal Bank, New Lane, Burscough, L40 0RR

Director07 June 2006Active
5 Oaklands, Swallow House Lane, Hayfield, SK22 2HB

Director25 October 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 September 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-03Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-05Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-06Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-19Insolvency

Liquidation compulsory winding up progress report.

Download
2019-01-03Insolvency

Liquidation compulsory winding up progress report.

Download
2018-01-11Insolvency

Liquidation compulsory winding up progress report.

Download
2017-11-10Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-11-10Insolvency

Liquidation compulsory removal of liquidator by court.

Download
2016-11-28Address

Change registered office address company with date old address new address.

Download
2016-11-24Insolvency

Liquidation compulsory appointment liquidator.

Download
2016-09-25Insolvency

Liquidation compulsory winding up order.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2016-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2015-10-28Address

Change registered office address company with date old address new address.

Download
2015-10-24Gazette

Gazette filings brought up to date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Dissolution

Dissolved compulsory strike off suspended.

Download
2015-06-02Gazette

Gazette notice compulsory.

Download
2014-10-25Gazette

Gazette filings brought up to date.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Address

Change registered office address company with date old address.

Download
2014-06-10Gazette

Gazette notice compulsary.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.