SHIELD HOLDINGS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Return of final meeting in a members' voluntary winding up

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-13

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-11-13

View Document

23/11/2223 November 2022 Declaration of solvency

View Document

23/11/2223 November 2022 Appointment of a voluntary liquidator

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Eric Billette De Villemeur as a director on 2022-01-01

View Document

08/02/228 February 2022 Appointment of Ms Debra Jayne Hough as a director on 2022-01-01

View Document

08/02/228 February 2022 Termination of appointment of Wendy Annette Joyce as a secretary on 2022-01-18

View Document

08/02/228 February 2022 Appointment of Mr David Paul Lynham as a secretary on 2022-01-18

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 CESSATION OF ECOLAB (U.K.) HOLDINGS LIMITED AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF SHIELD SALVAGE ASSOCIATES LIMITED AS A PSC

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOLAB INC.

View Document

26/09/1926 September 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1926 September 2019 ADOPT ARTICLES 16/09/2019

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARL LEE

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RAWDING

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED ERIC BILLETTE DE VILLEMEUR

View Document

09/07/199 July 2019 DIRECTOR APPOINTED PAUL HEY

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/01/199 January 2019 DIRECTOR APPOINTED PAUL RAWDING

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED DAVID WALKER

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH GICHTBROCK

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/04/1622 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

02/05/142 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 7TH FLOOR DAVID MURRAY JOHN BUILDING SWINDON WILTSHIRE SN1 1NH

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

01/05/131 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR CARL RICHMOND LEE

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MISS WENDY ANNETTE JOYCE

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARVEY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOMKIES

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TOMKIES

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

06/06/116 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER GRAHAM CRAWFORD HARVEY / 19/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH EDUARD GICHTBROCK / 19/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM CRAWFORD HARVEY / 19/04/2010

View Document

29/01/1029 January 2010 ADOPT ARTICLES 03/12/2009

View Document

29/01/1029 January 2010 SECTION 175/736 10/12/2008

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL MCCORMICK

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR RALPH EDUARD GICHTBROCK

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR COLIN BOND

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 5 HURLANDS BUSINESS PARK HURLANDS CLOSE FARNHAM SURREY GU9 9JE

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 AUDITOR'S RESIGNATION

View Document

27/06/0627 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/0018 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 2 BLACKALL STREET LONDON EC2A 4BB

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED HAZELREALM LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

23/10/9523 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company