Advanced company searchLink opens in new window

SHIVER ENTERTAINMENTS LTD

Company number SC348142

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)
29 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2012 DS01 Application to strike the company off the register
20 Oct 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1
20 Oct 2011 CH01 Director's details changed for Mr John Wemyss on 1 September 2011
20 Oct 2011 AD01 Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland on 20 October 2011
09 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
09 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2010 AA Accounts for a dormant company made up to 30 September 2009
20 Sep 2010 CH01 Director's details changed for Mr John Wemyss on 1 September 2010
03 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 AD01 Registered office address changed from 6 Anderson Court Fraserburgh Aberdeenshire AB43 9BE on 3 June 2010
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2010 AR01 Annual return made up to 5 September 2009 with full list of shareholders
15 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 TM01 Termination of appointment of Mark Douglas as a director
29 Jul 2009 287 Registered office changed on 29/07/2009 from unit 1B the deemouth business centre south esplanade east aberdeen AB11 9PB
07 Jan 2009 288b Appointment Terminated Director bruce douglas
19 Dec 2008 288a Director appointed mark douglas douglas
13 Nov 2008 288a Director appointed bruce douglas
14 Oct 2008 288a Director appointed john wemyss
05 Sep 2008 288b Appointment Terminated Director yomtov jacobs
05 Sep 2008 NEWINC Incorporation