- Company Overview for SHIELDING INCORPORATE LTD (06514967)
- Filing history for SHIELDING INCORPORATE LTD (06514967)
- People for SHIELDING INCORPORATE LTD (06514967)
- More for SHIELDING INCORPORATE LTD (06514967)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | RP05 | Registered office address changed to PO Box 4385, 06514967: Companies House Default Address, Cardiff, CF14 8LH on 5 November 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
10 Jun 2015 | AD01 | Registered office address changed from Dept 1055 196 High Road Wood Green London N22 8HH to Dept 1055E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 10 June 2015 | |
28 Apr 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
09 May 2014 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
09 May 2014 | AP01 | Appointment of Mr Ahmed Haba as a director | |
08 May 2014 | CERTNM |
Company name changed first class company solutions LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 8 May 2014 | |
08 May 2014 | TM01 | Termination of appointment of Bryan Thornton as a director | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
23 Apr 2014 | CERTNM |
Company name changed core oven cleaning co LTD\certificate issued on 23/04/14
|
|
22 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director | |
22 Apr 2014 | AP02 | Appointment of Cfs Secretaries Limited as a director | |
15 Apr 2014 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
15 Apr 2014 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 15 April 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Duport Director Limited as a director |