SHELLEY FIBRE SANDWICH CONSTRUCTION SYSTEM LIMITED

03300092
WHITEBRIDGE LANE STONE STAFFORDSHIRE ST15 8LU

Documents

Documents
Date Category Description Pages
17 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
01 May 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Apr 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Feb 2018 officers Termination of appointment of secretary (Barry George Rowley) 1 Buy now
24 Oct 2017 accounts Annual Accounts 2 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 16 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
20 Feb 2015 annual-return Annual Return 6 Buy now
06 Feb 2015 accounts Annual Accounts 2 Buy now
30 Oct 2014 accounts Annual Accounts 2 Buy now
09 Jan 2014 annual-return Annual Return 6 Buy now
09 Oct 2013 accounts Annual Accounts 2 Buy now
19 Feb 2013 annual-return Annual Return 6 Buy now
31 May 2012 accounts Annual Accounts 2 Buy now
02 Feb 2012 annual-return Annual Return 6 Buy now
07 Oct 2011 accounts Annual Accounts 2 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Peter Hannan) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Robert William Allen) 2 Buy now
18 Feb 2010 officers Change of particulars for director (Alan Latham) 2 Buy now
30 Oct 2009 accounts Annual Accounts 1 Buy now
28 Jan 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
03 Nov 2008 accounts Annual Accounts 1 Buy now
01 Feb 2008 annual-return Return made up to 09/01/08; full list of members 2 Buy now
01 Feb 2008 officers Secretary's particulars changed 1 Buy now
04 Sep 2007 accounts Annual Accounts 1 Buy now
05 Mar 2007 annual-return Return made up to 09/01/07; full list of members 7 Buy now
31 Oct 2006 accounts Annual Accounts 1 Buy now
15 Feb 2006 annual-return Return made up to 09/01/06; full list of members 7 Buy now
07 Nov 2005 accounts Annual Accounts 1 Buy now
09 Feb 2005 annual-return Return made up to 09/01/05; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 1 Buy now
16 Feb 2004 annual-return Return made up to 09/01/04; full list of members 7 Buy now
01 Dec 2003 accounts Annual Accounts 5 Buy now
23 Apr 2003 annual-return Return made up to 09/01/03; full list of members 7 Buy now
18 Nov 2002 accounts Annual Accounts 5 Buy now
24 Jan 2002 annual-return Return made up to 09/01/02; full list of members 7 Buy now
30 Nov 2001 accounts Annual Accounts 5 Buy now
18 Sep 2000 accounts Annual Accounts 5 Buy now
11 Jan 2000 annual-return Return made up to 09/01/00; full list of members 7 Buy now
15 Oct 1999 accounts Annual Accounts 5 Buy now
26 Jan 1999 annual-return Return made up to 09/01/99; full list of members 6 Buy now
13 Oct 1998 accounts Annual Accounts 6 Buy now
01 Feb 1998 annual-return Return made up to 09/01/98; full list of members 6 Buy now
13 Jun 1997 officers Secretary resigned 1 Buy now
13 Jun 1997 officers Director resigned 1 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 officers New director appointed 2 Buy now
13 Jun 1997 officers New secretary appointed 2 Buy now
11 Jun 1997 address Registered office changed on 11/06/97 from: berkeley court borough road newcastle under lyme staffordshire ST5 1TT 1 Buy now
17 Apr 1997 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 1997 incorporation Incorporation Company 19 Buy now