- Company Overview for SHIELD HARDWARE DESIGNS LIMITED (06897651)
- Filing history for SHIELD HARDWARE DESIGNS LIMITED (06897651)
- People for SHIELD HARDWARE DESIGNS LIMITED (06897651)
- More for SHIELD HARDWARE DESIGNS LIMITED (06897651)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2013 | AR01 |
Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | CH01 | Director's details changed for Mr Alan Davies on 7 November 2012 | |
22 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
19 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
01 Dec 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
14 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
14 May 2010 | CH01 | Director's details changed for Mr Barry George Amey on 6 May 2010 | |
10 Jul 2009 | CERTNM | Company name changed canterbridge LTD.\certificate issued on 10/07/09 | |
26 May 2009 | RESOLUTIONS |
Resolutions
|
|
26 May 2009 | 123 | Gbp nc 100/1000000 06/05/09 | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from temple house 20 holywell row london EC2A 4XH | |
14 May 2009 | 288a | Director appointed mr alan davies | |
14 May 2009 | 288a | Director appointed mr barry george amey | |
14 May 2009 | 288b | Appointment Terminated Director robert kelford | |
06 May 2009 | NEWINC | Incorporation |