This company is commonly known as Shelfco 846 Ltd. The company was founded 10 years ago and was given the registration number 08813669. The firm's registered office is in HEBDEN BRIDGE. You can find them at Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | SHELFCO 846 LTD |
---|---|---|
Company Number | : | 08813669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Barclays Bank Chambers, Market Street, Hebden Bridge, United Kingdom, HX7 6AD | Director | 13 December 2013 | Active |
Mr Daniel Charles Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1a Eagle Technology Park, Queensway, Rochdale, England, OL11 1TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-10-27 | Change of name | Certificate change of name company. | Download |
2020-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-03 | Accounts | Change account reference date company previous extended. | Download |
2020-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Accounts | Change account reference date company previous extended. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-13 | Capital | Capital allotment shares. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.