Advanced company searchLink opens in new window

TITANIUM SHELF 108 LIMITED

Company number SC341349

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2016 DS01 Application to strike the company off the register
05 Nov 2015 AP01 Appointment of Mrs Linda Murdoch Mcmeeking as a director on 3 June 2015
05 Nov 2015 TM01 Termination of appointment of James Graham Mcmeeking as a director on 3 June 2015
29 Oct 2015 CERTNM Company name changed oldfield machine tools LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
01 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
21 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
07 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
27 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
14 Apr 2010 TM02 Termination of appointment of As Company Services Limited as a secretary
14 Apr 2010 CH01 Director's details changed for James Graham Mcmeeking on 14 April 2010
14 Jan 2010 AA Accounts for a dormant company made up to 11 December 2008
04 Jan 2010 AA01 Previous accounting period extended from 11 December 2009 to 31 December 2009
04 Jan 2010 AA01 Current accounting period shortened from 30 April 2009 to 11 December 2008
20 Apr 2009 363a Return made up to 14/04/09; full list of members
12 Dec 2008 CERTNM Company name changed andstrat (no.282) LIMITED\certificate issued on 12/12/08