Advanced company searchLink opens in new window

SHIELDMARKER LIMITED

Company number 06018582

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 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2010 DS01 Application to strike the company off the register
12 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
10 Mar 2009 363a Return made up to 05/12/08; full list of members
05 Mar 2009 363a Return made up to 05/12/07; full list of members
05 Mar 2009 288c Secretary's Change of Particulars / gary may / 04/12/2007 / HouseName/Number was: , now: woodside; Street was: 121 wapping high street, now: st giles road; Post Town was: london, now: swanton novers; Region was: , now: norfolk; Post Code was: E1W 2NX, now: NR24 2RB
05 Mar 2009 288c Director's Change of Particulars / stephen robertson / 04/12/2007 / HouseName/Number was: , now: 1; Street was: clarendon house, now: stanhope gate; Area was: 2 clarendon close, now: ; Post Code was: W2 2NS, now: W1K 1AF
05 Mar 2009 288c Director's Change of Particulars / manjit dale / 04/12/2007 / HouseName/Number was: , now: 1; Street was: 84 highgate, now: stanhope gate; Area was: west hill, now: ; Post Code was: N6 6LU, now: W1K 1AF
07 Oct 2008 AA Full accounts made up to 31 December 2007
26 Jul 2007 287 Registered office changed on 26/07/07 from: 6 chesterfield gardens london W1J 5BQ
28 Dec 2006 287 Registered office changed on 28/12/06 from: 1 mitchell lane bristol BS1 6BU
11 Dec 2006 288a New secretary appointed
11 Dec 2006 288b Director resigned
11 Dec 2006 288b Secretary resigned
11 Dec 2006 288a New director appointed
11 Dec 2006 288a New director appointed
05 Dec 2006 NEWINC Incorporation