Advanced company searchLink opens in new window

SHIELDTECH PLC

Company number 01423125

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 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
26 May 2011 2.24B Administrator's progress report to 20 April 2011
26 May 2011 2.35B Notice of move from Administration to Dissolution on 20 April 2011
14 Mar 2011 TM01 Termination of appointment of Pommy Sarwal as a director
25 Jan 2011 TM02 Termination of appointment of Paul Grundy as a secretary
25 Jan 2011 TM01 Termination of appointment of Paul Grundy as a director
24 Jan 2011 2.16B Statement of affairs with form 2.15B/2.14B
16 Dec 2010 F2.18 Notice of deemed approval of proposals
16 Nov 2010 2.17B Statement of administrator's proposal
04 Nov 2010 AD01 Registered office address changed from Unit 5 Chesford Grange Woolston Warrington WA1 4RQ United Kingdom on 4 November 2010
29 Oct 2010 2.12B Appointment of an administrator
09 Aug 2010 AR01 Annual return made up to 28 April 2010 with bulk list of shareholders
Statement of capital on 2010-08-09
  • GBP 9,009,694
25 Feb 2010 TM01 Termination of appointment of Robert Denton as a director
03 Nov 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2009 AA Group of companies' accounts made up to 30 June 2009
06 Oct 2009 TM02 Termination of appointment of Robert Denton as a secretary
06 Oct 2009 AP03 Appointment of Mr Paul Grundy as a secretary
06 Oct 2009 AP01 Appointment of Mr Paul Grundy as a director
06 Oct 2009 TM02 Termination of appointment of Robert Denton as a secretary
10 Jul 2009 288a Director appointed mr pommy sarwal
08 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Appointing as a director/investment the circular 22/06/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2009 395 Particulars of a mortgage or charge / charge no: 23
25 Jun 2009 287 Registered office changed on 25/06/2009 from, 5 chesford grange, woolston, warrington, cheshire, WA1 4SZ
25 Jun 2009 288b Appointment Terminated Director adrian bradshaw
25 Jun 2009 395 Particulars of a mortgage or charge / charge no: 22