SHEPHERD FIRE AND SECURITY LTD

Company Documents

DateDescription
21/10/1621 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1621 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/11/1510 November 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2015

View Document

13/11/1413 November 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/11/147 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
SHEPHERD FIRE & SECURITY TOMLINSON ROAD
OFF GOLDEN HILL LANE
LEYLAND
LANCASHIRE
PR25 2DY

View Document

30/10/1430 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/10/1430 October 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/10/1428 October 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MISS ELEANOR SHEPHERD

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DYER

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DYER

View Document

18/08/1418 August 2014 ENDING OF MORATORIA

View Document

18/08/1418 August 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/05/1430 May 2014 ENDING OF MORATORIA

View Document

01/05/141 May 2014 COMMENCEMENT OF MORATORIUM

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR SHEPHERD

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MISS ELEANOR CAMERON SHEPHERD

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR DAVID ROBERT DYER

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROY WELSFORD

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID DYER

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ROY DAVID WELSFORD

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ANDREW JAMES MOORE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/06/1310 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR LANCE SHEPHERD

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR DAVID ROBERT DYER

View Document

08/02/138 February 2013 SECRETARY APPOINTED MR DAVID ROBERT DYER

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER SHEPHERD

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM SHEPHERD FIRE AND SECURITY LTD STANLEY STREET PRESTON PR1 4AT UNITED KINGDOM

View Document

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 SECTION 175/ SECTION 197 26/10/2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 100

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE SHEPHERD / 06/05/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEPHERD

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE SHEPHERD / 26/04/2011

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS HEATHER CAMERON SHEPHERD

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS HEATHER CAMERON SHEPHERD

View Document

22/06/1022 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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