Download leads from Nexok and grow your business. Find out more

Shire Storage Limited

Documents

Total Documents106
Total Pages544

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off
26 April 2016Final Gazette dissolved via compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
9 February 2016First Gazette notice for compulsory strike-off
27 November 2015Total exemption small company accounts made up to 28 February 2015
27 November 2015Total exemption small company accounts made up to 28 February 2015
27 November 2014Total exemption full accounts made up to 28 February 2014
27 November 2014Total exemption full accounts made up to 28 February 2014
21 November 2014Termination of appointment of Gregory James Gibbs as a director on 8 November 2013
21 November 2014Termination of appointment of Gregory James Gibbs as a secretary on 8 November 2013
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
21 November 2014Termination of appointment of Gregory James Gibbs as a director on 8 November 2013
21 November 2014Termination of appointment of Gregory James Gibbs as a director on 8 November 2013
21 November 2014Termination of appointment of Gregory James Gibbs as a secretary on 8 November 2013
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
21 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
21 November 2014Termination of appointment of Gregory James Gibbs as a secretary on 8 November 2013
26 November 2013Total exemption full accounts made up to 28 February 2013
26 November 2013Total exemption full accounts made up to 28 February 2013
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
20 November 2012Total exemption small company accounts made up to 28 February 2012
20 November 2012Total exemption small company accounts made up to 28 February 2012
6 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
6 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
6 January 2012Annual return made up to 7 November 2011 with a full list of shareholders
15 November 2011Total exemption full accounts made up to 28 February 2011
15 November 2011Total exemption full accounts made up to 28 February 2011
25 November 2010Total exemption full accounts made up to 28 February 2010
25 November 2010Total exemption full accounts made up to 28 February 2010
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
22 November 2010Annual return made up to 7 November 2010 with a full list of shareholders
31 March 2010Total exemption full accounts made up to 28 February 2009
31 March 2010Total exemption full accounts made up to 28 February 2009
17 March 2010Compulsory strike-off action has been discontinued
17 March 2010Compulsory strike-off action has been discontinued
16 March 2010Annual return made up to 7 November 2009 with a full list of shareholders
16 March 2010Director's details changed for Gregory James Gibbs on 7 November 2009
16 March 2010Annual return made up to 7 November 2009 with a full list of shareholders
16 March 2010Director's details changed for Gregory James Gibbs on 7 November 2009
16 March 2010Annual return made up to 7 November 2009 with a full list of shareholders
16 March 2010Director's details changed for Julian Cox on 7 November 2009
16 March 2010Director's details changed for Julian Cox on 7 November 2009
16 March 2010Director's details changed for Gregory James Gibbs on 7 November 2009
16 March 2010Director's details changed for Julian Cox on 7 November 2009
9 March 2010First Gazette notice for compulsory strike-off
9 March 2010First Gazette notice for compulsory strike-off
20 March 2009Compulsory strike-off action has been discontinued
20 March 2009Compulsory strike-off action has been discontinued
18 March 2009Return made up to 07/11/08; full list of members
18 March 2009Return made up to 07/11/08; full list of members
10 March 2009First Gazette notice for compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
10 December 2008Total exemption full accounts made up to 28 February 2008
10 December 2008Total exemption full accounts made up to 28 February 2008
12 December 2007Return made up to 07/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
12 December 2007Return made up to 07/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2007Total exemption full accounts made up to 28 February 2007
17 October 2007Total exemption full accounts made up to 28 February 2007
27 September 2007Registered office changed on 27/09/07 from: shires yard 18 east road bridport dorset DT6 4AA
27 September 2007Registered office changed on 27/09/07 from: shires yard 18 east road bridport dorset DT6 4AA
2 January 2007Total exemption full accounts made up to 28 February 2006
2 January 2007Total exemption full accounts made up to 28 February 2006
19 December 2006Return made up to 07/11/06; full list of members
19 December 2006Return made up to 07/11/06; full list of members
20 December 2005Total exemption full accounts made up to 28 February 2005
20 December 2005Total exemption full accounts made up to 28 February 2005
18 November 2005Return made up to 07/11/05; full list of members
18 November 2005Return made up to 07/11/05; full list of members
6 December 2004Return made up to 07/11/04; full list of members
6 December 2004Return made up to 07/11/04; full list of members
30 September 2004Accounting reference date extended from 30/11/03 to 28/02/04
30 September 2004Total exemption full accounts made up to 28 February 2004
30 September 2004Accounting reference date extended from 30/11/03 to 28/02/04
30 September 2004Total exemption full accounts made up to 28 February 2004
29 December 2003Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 December 2003Return made up to 07/11/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 September 2003Total exemption full accounts made up to 30 November 2002
30 September 2003Total exemption full accounts made up to 30 November 2002
29 January 2003Return made up to 07/11/02; full list of members
29 January 2003Return made up to 07/11/02; full list of members
2 April 2002Total exemption small company accounts made up to 30 November 2001
2 April 2002Total exemption small company accounts made up to 30 November 2001
20 February 2002Ad 13/11/00--------- £ si 1@1
20 February 2002Ad 13/11/00--------- £ si 1@1
30 November 2001Director's particulars changed
30 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 November 2001Director's particulars changed
30 November 2001Return made up to 07/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 2000New director appointed
20 November 2000Registered office changed on 20/11/00 from: suite C1 city cloisters 196 old street london EC1V 9FR
20 November 2000Director resigned
20 November 2000Secretary resigned
20 November 2000New director appointed
20 November 2000Director resigned
20 November 2000New secretary appointed;new director appointed
20 November 2000New secretary appointed;new director appointed
20 November 2000Secretary resigned
20 November 2000Registered office changed on 20/11/00 from: suite C1 city cloisters 196 old street london EC1V 9FR
7 November 2000Incorporation
7 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed