Advanced company searchLink opens in new window

SHEPHERD (NO.1) LIMITED

Company number 03587038

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
29 Oct 2009 CH01 Director's details changed for Mr Philip John Clarke on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mrs Janet Rose on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr Philip John Clarke on 1 October 2009
26 Jun 2009 363a Return made up to 25/06/09; full list of members
14 Apr 2009 AA Accounts made up to 30 June 2008
10 Feb 2009 288a Director appointed mrs janet rose
10 Feb 2009 288b Appointment Terminated Director john barker
26 Jun 2008 363a Return made up to 25/06/08; full list of members
21 May 2008 288a Director appointed mr john richard barker
21 May 2008 288b Appointment Terminated Director anthony chappell
27 Mar 2008 AA Accounts made up to 30 June 2007
28 Jun 2007 363a Return made up to 25/06/07; full list of members
16 Apr 2007 AA Accounts made up to 30 June 2006
26 Jun 2006 363a Return made up to 25/06/06; full list of members
20 Apr 2006 AA Full accounts made up to 30 June 2005
28 Jun 2005 363s Return made up to 25/06/05; full list of members
10 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 May 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
06 Dec 2004 AA Full accounts made up to 30 June 2004
28 Oct 2004 CERTNM Company name changed grc consultants LIMITED\certificate issued on 28/10/04
05 Jul 2004 363s Return made up to 25/06/04; full list of members