Advanced company searchLink opens in new window

SHIELD HARDWARE HOLDINGS LIMITED

Company number 06860869

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)
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
  • GBP 20,100
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
  • GBP 20,100
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