Advanced company searchLink opens in new window

STREAMSHIELD NETWORKS LIMITED

Company number 04931024

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)
03 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2013 AD01 Registered office address changed from Surrey Research Park Guildford Surrey GU2 7YP on 9 December 2013
06 Dec 2013 4.70 Declaration of solvency
06 Dec 2013 600 Appointment of a voluntary liquidator
06 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,840,000
01 Jul 2013 AA Accounts made up to 31 December 2012
27 Nov 2012 AP01 Appointment of Mr Bijon Neil Raychawdhuri as a director on 26 November 2012
15 Nov 2012 TM01 Termination of appointment of Christopher Coker as a director on 30 October 2012
16 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
05 Jul 2012 AA Accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Martin Conrad Sutherland on 18 October 2011
06 Jul 2011 AA Accounts made up to 31 December 2010
16 Mar 2011 CC04 Statement of company's objects
16 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Delete mem 11/03/2011
11 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Jul 2010 AA Accounts made up to 31 December 2009
29 Jun 2010 AP01 Appointment of Christopher Coker as a director
28 Jun 2010 TM01 Termination of appointment of Kevin Wilson as a director
08 Apr 2010 AP01 Appointment of Mr Kevin Wilson as a director
07 Apr 2010 TM01 Termination of appointment of Ian Mclaren as a director
07 Nov 2009 CH03 Secretary's details changed for Mr David Stanley Parkes on 6 November 2009
06 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders