Advanced company searchLink opens in new window

SHADOW DEBT COLLECTION LIMITED

Company number 05567791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
25 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 3
23 May 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
12 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Christopher Davis as a director
26 Oct 2010 AD01 Registered office address changed from Stadium House Oldbury Road Cwmbran NP44 3JU on 26 October 2010
23 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
07 Oct 2008 AA Accounts for a dormant company made up to 30 September 2008
07 Oct 2008 363a Return made up to 19/09/08; full list of members
16 Jul 2008 AA Accounts for a dormant company made up to 30 September 2007
26 Sep 2007 363a Return made up to 19/09/07; full list of members
15 Jun 2007 AA Accounts for a dormant company made up to 30 September 2006
04 Dec 2006 288a New secretary appointed
04 Dec 2006 288a New director appointed
01 Dec 2006 288b Director resigned
01 Dec 2006 288b Secretary resigned
26 Sep 2006 363a Return made up to 19/09/06; full list of members
19 Sep 2005 NEWINC Incorporation