Advanced company searchLink opens in new window

SHIELD WASTE MANAGEMENT LIMITED

Company number 06756314

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2011 DS01 Application to strike the company off the register
28 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
Statement of capital on 2010-12-09
  • GBP 285
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Mar 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from 956-958 Anlaby High Road Hull East Yorkshire HU4 6AH on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Christopher Mcgowan on 25 March 2010
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 24 November 2008
  • GBP 285
28 Apr 2009 225 Accounting reference date shortened from 30/11/2009 to 31/08/2009
11 Dec 2008 288a Director appointed stephen dawson
11 Dec 2008 287 Registered office changed on 11/12/2008 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K.
11 Dec 2008 288a Director appointed christopher mcgowan
26 Nov 2008 288b Appointment Terminated Director ela shah
26 Nov 2008 288b Appointment Terminated Secretary ashok bhardwaj
26 Nov 2008 288b Appointment Terminated Director bhardwaj corporate services LIMITED
24 Nov 2008 NEWINC Incorporation