About

Registered Number: 02274252
Date of Incorporation: 05/07/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: Woodlands Castle, Ruishton, Taunton, Somerset, TA3 5LU

 

Having been setup in 1988, Shirlstar (Holdings) Ltd are based in Somerset. The business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 16 September 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 04 February 2013
DISS40 - Notice of striking-off action discontinued 15 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 30 April 2008
AA - Annual Accounts 31 October 2007
287 - Change in situation or address of Registered Office 11 May 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 March 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 04 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2000
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 08 September 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
395 - Particulars of a mortgage or charge 29 April 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 03 February 1998
RESOLUTIONS - N/A 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
123 - Notice of increase in nominal capital 18 July 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 04 February 1997
287 - Change in situation or address of Registered Office 04 October 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 30 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 25 February 1994
288 - N/A 25 February 1994
AA - Annual Accounts 03 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 23 April 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 30 October 1992
363a - Annual Return 02 April 1992
AA - Annual Accounts 17 March 1992
288 - N/A 13 December 1991
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 13 December 1990
AA - Annual Accounts 25 April 1990
363 - Annual Return 01 March 1990
288 - N/A 18 December 1989
288 - N/A 21 July 1989
395 - Particulars of a mortgage or charge 04 July 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 19 April 1989
SA - Shares agreement 14 February 1989
288 - N/A 04 December 1988
395 - Particulars of a mortgage or charge 24 November 1988
PUC 3 - N/A 22 November 1988
287 - Change in situation or address of Registered Office 16 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1988
288 - N/A 23 September 1988
288 - N/A 23 September 1988
288 - N/A 23 September 1988
NEWINC - New incorporation documents 05 July 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 April 1998 Outstanding

N/A

Debenture containing a legal charge 05 April 1993 Fully Satisfied

N/A

Debenture 03 July 1989 Fully Satisfied

N/A

Debenture 15 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.