- Company Overview for SHIELD WASTE MANAGEMENT LIMITED (06756314)
- Filing history for SHIELD WASTE MANAGEMENT LIMITED (06756314)
- People for SHIELD WASTE MANAGEMENT LIMITED (06756314)
- More for SHIELD WASTE MANAGEMENT LIMITED (06756314)
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
|
|
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
|
|
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 |