About

Registered Number: 01684151
Date of Incorporation: 06/12/1982 (41 years and 4 months ago)
Company Status: Active
Registered Address: Unit 13, Four Ashes Enterprise Centre, Latherford Close Four Ashes, Wolverhampton, WV10 7BY

 

Established in 1982, Shelldome Ltd has its registered office in Latherford Close Four Ashes in Wolverhampton, it has a status of "Active". We do not know the number of employees at this business. This organisation has 3 directors listed as Raxworthy, Margaret, Raxworthy, David William, Dyke, Sharon Leigh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAXWORTHY, David William N/A - 1
DYKE, Sharon Leigh N/A 02 June 1998 1
Secretary Name Appointed Resigned Total Appointments
RAXWORTHY, Margaret 11 June 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
MR04 - N/A 10 June 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 24 September 2018
MR04 - N/A 03 September 2018
MR01 - N/A 05 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 26 October 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 10 October 2008
395 - Particulars of a mortgage or charge 08 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 09 December 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 07 April 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 14 October 2003
287 - Change in situation or address of Registered Office 11 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 07 July 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 11 November 1998
288b - Notice of resignation of directors or secretaries 21 June 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 17 April 1997
363s - Annual Return 03 April 1997
363s - Annual Return 14 March 1996
AA - Annual Accounts 02 November 1995
AA - Annual Accounts 24 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 26 March 1993
363s - Annual Return 22 March 1993
RESOLUTIONS - N/A 23 November 1992
AA - Annual Accounts 06 May 1992
287 - Change in situation or address of Registered Office 23 April 1992
363s - Annual Return 08 April 1992
AA - Annual Accounts 17 April 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1989
363 - Annual Return 13 June 1989
395 - Particulars of a mortgage or charge 19 May 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AUD - Auditor's letter of resignation 31 October 1988
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
395 - Particulars of a mortgage or charge 30 June 1988
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 24 June 1987
NEWINC - New incorporation documents 06 December 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Fully Satisfied

N/A

Debenture 01 August 2008 Fully Satisfied

N/A

Debenture 16 May 1989 Fully Satisfied

N/A

Debenture 20 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.