- Company Overview for SHILDON DEVELOPMENTS LIMITED (07235728)
- Filing history for SHILDON DEVELOPMENTS LIMITED (07235728)
- People for SHILDON DEVELOPMENTS LIMITED (07235728)
- More for SHILDON DEVELOPMENTS LIMITED (07235728)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
03 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Ms Norma Gaskell on 4 September 2013 | |
04 Sep 2013 | CH03 | Secretary's details changed for Ms Norma Gaskell on 4 September 2013 | |
04 Sep 2013 | AD01 | Registered office address changed from 45 Strand Street Shildon County Durham DL4 1PA United Kingdom on 4 September 2013 | |
21 Jul 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
16 Feb 2013 | AD01 | Registered office address changed from C/O S Quirke 7 Sparrowbusk Close Barlborough Chesterfield Derbyshire S43 4UT United Kingdom on 16 February 2013 | |
01 Jun 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from 1 Hilltop Close Fitzwilliam Pontefract West Yorkshire WF9 5BL on 31 May 2012 | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2012 | AA | Accounts for a dormant company made up to 27 April 2012 | |
25 May 2012 | AA | Accounts for a dormant company made up to 27 April 2011 | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
28 Sep 2011 | AD01 | Registered office address changed from 7 Sparrowbusk Close Renishaw Chesterfield S43 4UT United Kingdom on 28 September 2011 | |
28 Sep 2011 | AP03 | Appointment of Sharon Quirke as a secretary | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2010 | NEWINC |
Incorporation
|