Shetland LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-01-31 | |
Employees | £0 | 0% |
Total assets | £3,955 | -25.06% |
TRUSHELFCO (NO.2905) LIMITED
SHETLAND LIMITED
Company type | Private Limited Company, Active |
Company Number | 13115050 |
Universal Entity Code | 4370-8870-5465-6374 |
Record last updated | Wednesday, January 6, 2021 10:57:32 AM UTC |
Official Address | 39 Station Road Liphook Hampshire United Kingdom Gu307dw Bramshott And, Bramshott And Liphook There are 91 companies registered at this street |
Postal Code | GU307DW |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 5, 2021 | Appointment of a man as Secretary | |
Registry | Jan 5, 2021 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jan 4, 2012 | Second notification of strike-off action in london gazette | |
Registry | Oct 4, 2011 | Liquidator's progress report | |
Registry | Oct 4, 2011 | Return of final meeting in a members' voluntary winding-up | |
Registry | Oct 13, 2010 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Oct 13, 2010 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Oct 13, 2010 | Ordinary resolution in members' voluntary liquidation | |
Registry | Oct 4, 2010 | Resignation of one Secretary | |
Registry | Sep 30, 2010 | Resignation of one Nominee Secretary | |
Registry | Sep 23, 2010 | Change of registered office address | |
Registry | Aug 19, 2010 | Annual return | |
Registry | Aug 19, 2010 | Change of particulars for corporate director | |
Registry | Aug 19, 2010 | Change of particulars for corporate director 4493... | |
Registry | Aug 19, 2010 | Change of particulars for corporate director | |
Registry | Aug 19, 2010 | Change of particulars for corporate secretary | |
Financials | Oct 26, 2009 | Annual accounts | |
Registry | Aug 3, 2009 | Annual return | |
Financials | Nov 1, 2008 | Annual accounts | |
Registry | Jul 29, 2008 | Annual return | |
Registry | Jan 15, 2008 | Memorandum of association | |
Registry | Jan 14, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 14, 2008 | Notice of increase in nominal capital | |
Registry | Jan 14, 2008 | £ nc 1000/1500000 | |
Financials | Sep 15, 2007 | Annual accounts | |
Registry | Jul 31, 2007 | Annual return | |
Registry | Jan 4, 2007 | Memorandum of association | |
Registry | Jan 4, 2007 | £ nc 1000/1500000 | |
Registry | Jan 4, 2007 | Notice of increase in nominal capital | |
Registry | Jan 4, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 4, 2007 | Authorised allotment of shares and debentures | |
Financials | Nov 5, 2006 | Annual accounts | |
Registry | Jul 27, 2006 | Annual return | |
Registry | Dec 21, 2005 | Notice of increase in nominal capital | |
Registry | Dec 21, 2005 | Memorandum of association | |
Registry | Dec 21, 2005 | £ nc 1000/1500000 | |
Registry | Dec 21, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Dec 21, 2005 | Authorised allotment of shares and debentures | |
Financials | Nov 9, 2005 | Annual accounts | |
Registry | Aug 24, 2005 | Annual return | |
Registry | Aug 23, 2005 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 23, 2005 | Notice of change of directors or secretaries or in their particulars 4493... | |
Registry | Aug 23, 2005 | Notice of change of directors or secretaries or in their particulars | |
Financials | Nov 12, 2004 | Annual accounts | |
Registry | Oct 27, 2004 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Aug 2, 2004 | Annual return | |
Financials | Feb 4, 2004 | Annual accounts | |
Registry | Feb 4, 2004 | Elective resolution | |
Registry | Sep 9, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | |
Registry | Aug 13, 2003 | Annual return | |
Registry | Sep 26, 2002 | Appointment of a director | |
Registry | Sep 26, 2002 | Resignation of a director | |
Registry | Sep 26, 2002 | Appointment of a director | |
Registry | Sep 26, 2002 | Appointment of a director 4493... | |
Registry | Sep 26, 2002 | Resignation of a director | |
Registry | Sep 24, 2002 | Change of accounting reference date | |
Registry | Sep 24, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Sep 16, 2002 | Three appointments: 3 companies | |
Registry | Sep 16, 2002 | Appointment of a director | |
Registry | Sep 16, 2002 | Appointment of a director 4493... | |
Registry | Sep 16, 2002 | Resignation of a director | |
Registry | Sep 16, 2002 | Resignation of a director 4493... | |
Registry | Sep 12, 2002 | Company name change | |
Registry | Sep 12, 2002 | Change of name certificate | |
Registry | Sep 9, 2002 | Two appointments: a woman and a man | |
Registry | Jul 24, 2002 | Three appointments: a person and 2 women,: a person and 2 women | |