About

Registered Number: 06558212
Date of Incorporation: 08/04/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 11 months ago)
Registered Address: Unit 5 Bromcliffe Park, Barnsley, South Yorkshire, S71 5RN

 

Shelutions Ltd was established in 2008, it has a status of "Dissolved". Nelson, Michael Andrew, Hcs Secretarial Limited, Hanover Directors Limited are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Michael Andrew 08 April 2008 - 1
HANOVER DIRECTORS LIMITED 08 April 2008 08 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 08 April 2008 08 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 26 September 2018
DISS40 - Notice of striking-off action discontinued 25 August 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 22 January 2010
AA01 - Change of accounting reference date 08 January 2010
363a - Annual Return 06 July 2009
287 - Change in situation or address of Registered Office 06 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.