Pacific Shelf 1830 Limited

DataGardener
dissolved

Pacific Shelf 1830 Limited

03386793Private Limited With Share Capital

Two Snowhill, Birmingham, B46GA
Incorporated

13/06/1997

Company Age

28 years

Directors

2

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

Pacific Shelf 1830 Limited (03386793) is a private limited with share capital incorporated on 13/06/1997 (28 years old) and registered in birmingham, B46GA. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 13/06/1997
B46GA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-02-2020
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-11-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-11-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2017
Liquidation Miscellaneous
Category:Insolvency
Date:07-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2016
Resolution
Category:Resolution
Date:06-10-2016
Resolution
Category:Resolution
Date:06-10-2016
Change Of Name Notice
Category:Change Of Name
Date:06-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-09-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:29-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2015
Miscellaneous
Category:Miscellaneous
Date:22-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:04-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2013
Termination Director Company With Name
Category:Officers
Date:04-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2011
Termination Director Company With Name
Category:Officers
Date:22-03-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-09-2010
Resolution
Category:Resolution
Date:14-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-06-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2010
Termination Secretary Company With Name
Category:Officers
Date:10-06-2010
Termination Director Company With Name
Category:Officers
Date:10-06-2010
Termination Director Company With Name
Category:Officers
Date:27-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2010
Termination Director Company With Name
Category:Officers
Date:15-01-2010
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Mortgage
Date:19-05-2009
Legacy
Category:Mortgage
Date:19-05-2009
Legacy
Category:Annual Return
Date:09-04-2009
Legacy
Category:Address
Date:09-04-2009
Legacy
Category:Mortgage
Date:26-03-2009
Legacy
Category:Mortgage
Date:21-03-2009
Legacy
Category:Mortgage
Date:21-03-2009
Legacy
Category:Officers
Date:12-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2009
Legacy
Category:Mortgage
Date:10-12-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:07-10-2008
Legacy
Category:Officers
Date:01-10-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2008
Auditors Resignation Company
Category:Auditors
Date:09-06-2008
Legacy
Category:Mortgage
Date:22-05-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Mortgage
Date:20-05-2008
Legacy
Category:Mortgage
Date:20-05-2008
Resolution
Category:Resolution
Date:19-05-2008
Legacy
Category:Capital
Date:19-05-2008
Legacy
Category:Address
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Annual Return
Date:31-03-2008
Legacy
Category:Officers
Date:10-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2007
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Annual Return
Date:28-03-2007
Legacy
Category:Officers
Date:11-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2006
Legacy
Category:Officers
Date:09-06-2006
Legacy
Category:Annual Return
Date:24-03-2006
Legacy
Category:Officers
Date:24-01-2006
Legacy
Category:Officers
Date:05-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:11-04-2005
Legacy
Category:Officers
Date:11-04-2005
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2004
Legacy
Category:Annual Return
Date:30-03-2004
Legacy
Category:Officers
Date:27-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2003
Legacy
Category:Annual Return
Date:02-04-2003

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date30/09/2015
Filing Date17/04/2014
Latest Accounts31/12/2013

Trading Addresses

Banner House, Greg Street, Stockport, Cheshire, SK57BT
Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands, B46GARegistered

Contact

Two Snowhill, Birmingham, B46GA