- Company Overview for SHIELD ASSET FINANCE LIMITED (08764394)
- Filing history for SHIELD ASSET FINANCE LIMITED (08764394)
- People for SHIELD ASSET FINANCE LIMITED (08764394)
- Charges for SHIELD ASSET FINANCE LIMITED (08764394)
- More for SHIELD ASSET FINANCE LIMITED (08764394)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
07 Jun 2017 | MR01 | Registration of charge 087643940001, created on 1 June 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Samantha Dalrymple Bendall as a director on 5 November 2015 | |
15 Jan 2016 | TM01 |
Termination of appointment of Michelle Claire Griffiths as a director on 14 December 2015
|
|
15 Jan 2016 | TM01 | Termination of appointment of Helen Gail Borland as a director on 14 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Michelle Claire Griffiths as a director on 14 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
15 Aug 2014 | AD01 | Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom to Innovation House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 15 August 2014 | |
06 Dec 2013 | AP01 | Appointment of Mrs Samantha Bendall as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Samantha Bendall as a director | |
05 Dec 2013 | AA01 | Current accounting period extended from 30 November 2014 to 31 January 2015 | |
06 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-06
|