Advanced company searchLink opens in new window

SHREDABILITY LIMITED

Company number 07086171

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2015 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 8 October 2015
08 Oct 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Glos GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 8 October 2015
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2015 DS01 Application to strike the company off the register
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
08 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
03 Feb 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
18 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from Raglan House 20 Somers Road Malvern Worcestershire WR14 1HT on 18 October 2012
06 Feb 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
06 Feb 2012 CH01 Director's details changed for Mr Derek Louis Hubert Styles on 1 February 2012
24 Aug 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Jul 2011 AA01 Previous accounting period extended from 30 November 2010 to 30 April 2011
17 Jan 2011 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom on 17 January 2011
21 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
23 Sep 2010 CERTNM Company name changed secure shredding & recycling LIMITED\certificate issued on 23/09/10
  • RES15 ‐ Change company name resolution on 2010-09-01
23 Sep 2010 CONNOT Change of name notice
25 Nov 2009 NEWINC Incorporation