Advanced company searchLink opens in new window

SHADOWS LIMITED

Company number 04953100

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2010 DS01 Application to strike the company off the register
22 Dec 2009 AA Total exemption full accounts made up to 30 November 2009
09 Dec 2009 CH01 Director's details changed for Michael John Fisher on 3 December 2009
09 Dec 2009 CH01 Director's details changed for Ruby Elizabeth Fisher on 3 December 2009
03 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 10
03 Dec 2009 CH01 Director's details changed for Ruby Elizabeth Fisher on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Michael John Fisher on 3 December 2009
05 Mar 2009 AA Total exemption full accounts made up to 30 November 2008
01 Jan 2009 288c Director and Secretary's Change of Particulars / michael fisher / 01/01/2009 /
01 Jan 2009 287 Registered office changed on 01/01/2009 from 20 ffordd bryn estyn mold flintshire CH7 1TJ
01 Jan 2009 288c Director's Change of Particulars / ruby fisher / 01/01/2009 / HouseName/Number was: , now: 16; Street was: 20 ffordd bryn estyn, now: cross street; Area was: , now: boughton; Post Town was: mold, now: chester; Region was: flintshire, now: cheshire; Post Code was: CH7 1TJ, now: CH2 3DY
01 Jan 2009 288c Director and Secretary's Change of Particulars / michael fisher / 01/01/2009 / HouseName/Number was: , now: 16; Street was: 20 ffordd bryn estyn, now: cross street; Area was: , now: boughton; Post Town was: mold, now: chester; Region was: flintshire, now: cheshire; Post Code was: CH7 1TJ, now: CH2 3DY
10 Nov 2008 363a Return made up to 04/11/08; full list of members
21 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
12 Nov 2007 363a Return made up to 04/11/07; full list of members
13 Mar 2007 AA Total exemption full accounts made up to 30 November 2006
07 Nov 2006 363a Return made up to 04/11/06; full list of members
13 Apr 2006 AA Total exemption full accounts made up to 30 November 2005
07 Nov 2005 363a Return made up to 04/11/05; full list of members
16 Aug 2005 AA Total exemption small company accounts made up to 30 November 2004
10 Mar 2005 288c Director's particulars changed
10 Mar 2005 288c Secretary's particulars changed;director's particulars changed
10 Mar 2005 288c Secretary's particulars changed;director's particulars changed