- Company Overview for SHIELD HARDWARE SOLUTIONS LIMITED (06827750)
- Filing history for SHIELD HARDWARE SOLUTIONS LIMITED (06827750)
- People for SHIELD HARDWARE SOLUTIONS LIMITED (06827750)
- Charges for SHIELD HARDWARE SOLUTIONS LIMITED (06827750)
- Insolvency for SHIELD HARDWARE SOLUTIONS LIMITED (06827750)
- More for SHIELD HARDWARE SOLUTIONS LIMITED (06827750)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
12 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 August 2013 | |
15 Jan 2013 | CH01 | Director's details changed for Mr Alan Davies on 7 November 2012 | |
24 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
01 Aug 2011 | CH01 | Director's details changed for Mr Barry George Amey on 22 June 2011 | |
01 Aug 2011 | CH03 | Secretary's details changed for Mr Barry George Amey on 22 June 2011 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
05 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mr Barry George Amey on 23 February 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Mr Alan Davies on 23 February 2010 | |
05 Mar 2010 | CH03 | Secretary's details changed for Mr Barry Amey on 23 February 2010 | |
30 Oct 2009 | AA01 | Current accounting period extended from 28 February 2010 to 31 May 2010 | |
10 Jul 2009 | CERTNM | Company name changed advanced hardware solutions LTD\certificate issued on 10/07/09 | |
25 Mar 2009 | 287 | Registered office changed on 25/03/2009 from unit 150, imperial court exchange street east liverpool L2 3AB | |
23 Feb 2009 | NEWINC | Incorporation |