- Company Overview for SHIELD HARDWARE HOLDINGS LIMITED (06860869)
- Filing history for SHIELD HARDWARE HOLDINGS LIMITED (06860869)
- People for SHIELD HARDWARE HOLDINGS LIMITED (06860869)
- More for SHIELD HARDWARE HOLDINGS LIMITED (06860869)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2016 | DS01 | Application to strike the company off the register | |
21 Jul 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 21 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jan 2013 | CH01 | Director's details changed for Mr Alan Davies on 7 November 2012 | |
10 May 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mr Barry George Amey on 27 March 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
10 Jul 2009 | CERTNM | Company name changed advanced hardware holdings LIMITED\certificate issued on 10/07/09 | |
23 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
23 Jun 2009 | 88(2) | Ad 08/05/09\gbp si 20098@1=20098\gbp ic 2/20100\ | |
17 Apr 2009 | 225 | Accounting reference date extended from 31/03/2010 to 31/05/2010 | |
27 Mar 2009 | NEWINC | Incorporation |