SHIELD UTILITY LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-13

View Document

27/07/2127 July 2021 Statement of affairs

View Document

27/07/2127 July 2021 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Registered office address changed from Old Docks House 90 Watery Lane Ashton-on-Ribble Preston PR2 1AU England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2021-07-27

View Document

02/06/202 June 2020 CESSATION OF LIAM DANIEL BARRY AS A PSC

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM BARRY

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PATRICK BARRY

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 31 LISTER STREET FLAT 2 ILKLEY LS29 9ET ENGLAND

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK BARRY / 19/04/2020

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MS MELANIE GAYE PARSONS

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR JONATHAN PATRICK BARRY

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 22 JENNY LANE BAILDON SHIPLEY BD17 6RJ ENGLAND

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 3 THE OLD SUNDAY SCHOOL DRYDEN STREET BINGLEY WEST YORKSHIRE BD16 2LU ENGLAND

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 2A BRADLEY STREET BRADLEY STREET BINGLEY WEST YORKSHIRE BD16 4DU ENGLAND

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1620 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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