Advanced company searchLink opens in new window

UK SHRED LIMITED

Company number 06933564

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2015 600 Appointment of a voluntary liquidator
22 Oct 2015 AD01 Registered office address changed from Coachgap Lane Langar Nottingham Nottinghamshire NG13 9HP to Church House 13-15 Regent Street Nottingham NG1 5BD on 22 October 2015
16 Oct 2015 4.20 Statement of affairs with form 4.19
16 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-07
08 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 130,001
12 May 2015 AP01 Appointment of Mrs Jane Oldfield as a director on 1 May 2015
27 Apr 2015 TM01 Termination of appointment of Brian Oldfied as a director on 22 March 2015
09 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 130,001
24 May 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
22 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 30 June 2010
04 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Brian Oldfied on 15 June 2010
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 130,001
29 Oct 2009 AD01 Registered office address changed from 224 Loughborough Road Ruddington Nottingham Nottinghamshire NG11 6NX United Kingdom on 29 October 2009
15 Jun 2009 NEWINC Incorporation