FILMSHIELD UK LIMITED

Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street
StatusDISSOLVED
Company No.06818683
CategoryPrivate Limited Company
Incorporated13 Feb 2009
Age15 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution24 Apr 2019
Years5 years, 2 months, 14 days

SUMMARY

FILMSHIELD UK LIMITED is an dissolved private limited company with number 06818683. It was incorporated 15 years, 4 months, 23 days ago, on 13 February 2009 and it was dissolved 5 years, 2 months, 14 days ago, on 24 April 2019. The company address is Rowlands House Rowlands House, Birtley, DH3 2RY, Chester Le Street.



Company Fillings

Gazette dissolved liquidation

Date: 24 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 24 Jan 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-08

Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

New address: Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 20 Jul 2017

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Feb 2017

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:annual report for period up to 26/11/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-21

Old address: 8 High Street Yarm Stockton on Tees TS15 9AE

New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX

New address: 8 High Street Yarm Stockton on Tees TS15 9AE

Documents

View document PDF

Liquidation compulsory winding up order

Date: 08 Dec 2015

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 13 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-13

Officer name: Mr Gavin Russell Kirkup

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed windowgrafix.com LTD\certificate issued on 16/09/10

Documents

View document PDF

Change of name notice

Date: 13 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2010-02-28

New date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr Gavin Russell Kirkup

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr James Thomas Henderson

Documents

View document PDF

Incorporation company

Date: 13 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASF V-B MONTANA CO-INVESTMENT L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL012553
Status:ACTIVE
Category:Limited Partnership

COMPLETE BUSINESS SUPPLIES LIMITED

6I GREENSFIELD COURT,ALNWICK,NE66 2DE

Number:06696996
Status:ACTIVE
Category:Private Limited Company

HANDLER HIRE LTD

62-63 WESTBOROUGH,NORTH YORKSHIRE,YO11 1TS

Number:05316568
Status:ACTIVE
Category:Private Limited Company

JG STORES LIMITED

12 GREENBANK LANE,NORTHWICH,CW8 1JG

Number:11423848
Status:ACTIVE
Category:Private Limited Company
Number:RC000323
Status:ACTIVE
Category:Royal Charter Company

SPALDING FASTENERS LIMITED

DRAKE'S HOLDINGS DRAKE'S HOLDINGS, FERRY ROAD,LINCOLN,LN3 4HU

Number:11423681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source