Advanced company searchLink opens in new window

SHAPEFIELD TELECOM LIMITED

Company number SC281825

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)
19 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2010 TM01 Termination of appointment of Peter Campbell as a director
30 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2010 DS01 Application to strike the company off the register
25 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1
25 Mar 2010 CH04 Secretary's details changed for Inverglen Nominees Ltd on 23 March 2010
25 Mar 2010 CH01 Director's details changed for Peter James Atkinson Campbell on 23 March 2010
23 Sep 2009 AA Accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 18/03/09; full list of members
19 Jan 2009 AA Accounts made up to 31 March 2008
18 Mar 2008 363a Return made up to 18/03/08; full list of members
18 Mar 2008 288c Secretary's Change of Particulars / inverglen nominees LTD / 01/01/2008 / HouseName/Number was: , now: -; Street was: 22 carden place, now: colliestown; Post Town was: aberdeen, now: torphins; Post Code was: AB10 1UQ, now: AB31 4JN
06 Jan 2008 AA Accounts made up to 31 March 2007
21 Mar 2007 363a Return made up to 18/03/07; full list of members
01 Nov 2006 AA Accounts made up to 31 March 2006
19 Jun 2006 363s Return made up to 18/03/06; full list of members
19 Jun 2006 363(287) Registered office changed on 19/06/06
21 Apr 2005 288a New director appointed
05 Apr 2005 288a New secretary appointed
22 Mar 2005 288b Secretary resigned
22 Mar 2005 288b Director resigned
18 Mar 2005 NEWINC Incorporation