Advanced company searchLink opens in new window

SHIELDING INCORPORATE LTD

Company number 06514967

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2014-04-15
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
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