Advanced company searchLink opens in new window

MICHAEL SHIELDS LIMITED

Company number 12164671

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 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 TM01 Termination of appointment of Michael Shields as a director on 10 October 2023
23 Oct 2023 TM02 Termination of appointment of Alan Francis Brown as a secretary on 10 October 2023
23 Oct 2023 PSC07 Cessation of Michael Shields as a person with significant control on 1 October 2023
29 Nov 2022 AP03 Appointment of Mr Alan Francis Brown as a secretary on 1 September 2022
20 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 December 2021
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
08 Oct 2021 CH01 Director's details changed for Mr Michael Shields on 1 October 2021
08 Oct 2021 PSC04 Change of details for Mr Michael Shields as a person with significant control on 1 October 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
08 Oct 2020 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
30 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
03 May 2020 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT United Kingdom to 2 Fullers Yard Victoria Road Margate CT9 1NA on 3 May 2020
19 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-19
  • GBP 100