Advanced company searchLink opens in new window

SHRINK DESIGN LIMITED

Company number 05314647

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2010 AD01 Registered office address changed from Unit 7 the Workshops, Marcus Street, Birkenhead Merseyside CH41 1EU on 5 February 2010
11 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
11 Jan 2010 CH01 Director's details changed for Nick Wilde on 11 January 2010
11 Jan 2010 CH01 Director's details changed for Barry Wallace on 11 January 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jan 2009 363a Return made up to 16/12/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 16/12/07; full list of members
25 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
23 Jan 2007 363a Return made up to 16/12/06; full list of members
23 Jan 2007 287 Registered office changed on 23/01/07 from: 11 mount road higher tranmere birkenhead merseyside CH42 6PN
28 Sep 2006 AA Accounts made up to 31 December 2005
16 Jan 2006 363s Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jan 2005 288a New director appointed
11 Jan 2005 288a New secretary appointed
11 Jan 2005 288a New director appointed
21 Dec 2004 287 Registered office changed on 21/12/04 from: shrink design LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP