(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, April 2022
| dissolution
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 8th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th November 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th September 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th February 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd December 2020.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th September 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 30th September 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 12th October 2019
filed on: 12th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA. Change occurred on Tuesday 5th March 2019. Company's previous address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 6th July 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th July 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 12th October 2015
capital
|
|
(AD01) New registered office address 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL. Change occurred on Monday 12th October 2015. Company's previous address: Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Wednesday 30th September 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed pacific shelf 1795 LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 17th, October 2014
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, September 2014
| incorporation
|
Free Download
(33 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|