Advanced company searchLink opens in new window

SHIELD GROUP SERVICES LIMITED

Company number 06555909

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 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2016 DS01 Application to strike the company off the register
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 May 2015 AA Accounts for a dormant company made up to 30 April 2015
21 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
16 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
05 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
05 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
10 May 2012 AD01 Registered office address changed from Crown House Mardon Park Central Avenue Baglan Port Talbot West Glamorgan SA12 7AX United Kingdom on 10 May 2012
17 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
05 Dec 2011 AD01 Registered office address changed from D'arcy Business Park Llandarcy Neath West Glamorgan SA10 6EJ on 5 December 2011
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
11 May 2010 AA Accounts for a dormant company made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
29 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
22 May 2009 363a Return made up to 04/04/09; full list of members
04 Jul 2008 88(2) Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\
19 May 2008 288a Secretary appointed kenneth williamson
13 May 2008 288a Director appointed terence charles vincent
13 May 2008 287 Registered office changed on 13/05/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
07 May 2008 288b Appointment terminated director corporate appointments LIMITED