Advanced company searchLink opens in new window

SHIELD HARDWARE DESIGNS LIMITED

Company number 06897651

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
15 Jan 2013 CH01 Director's details changed for Mr Alan Davies on 7 November 2012
22 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 May 2010
14 May 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Mr Barry George Amey on 6 May 2010
10 Jul 2009 CERTNM Company name changed canterbridge LTD.\certificate issued on 10/07/09
26 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 May 2009 123 Gbp nc 100/1000000 06/05/09
14 May 2009 287 Registered office changed on 14/05/2009 from temple house 20 holywell row london EC2A 4XH
14 May 2009 288a Director appointed mr alan davies
14 May 2009 288a Director appointed mr barry george amey
14 May 2009 288b Appointment Terminated Director robert kelford
06 May 2009 NEWINC Incorporation