Advanced company searchLink opens in new window

SHIELD ASSET FINANCE LIMITED

Company number 08764394

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)
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
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 08/01/16.
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100