About

Registered Number: 06309822
Date of Incorporation: 11/07/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2018 (6 years and 2 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Based in Cardiff, Shire Court Dentistry Ltd was established in 2007, it's status is listed as "Dissolved". We do not know the number of employees at Shire Court Dentistry Ltd. The companies directors are listed as Jones, Muriel, Langdon-jones, Frances Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Muriel 11 July 2007 28 February 2009 1
LANGDON-JONES, Frances Ann 01 March 2009 30 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2018
LIQ13 - N/A 06 January 2018
AD01 - Change of registered office address 30 November 2016
RESOLUTIONS - N/A 15 November 2016
4.70 - N/A 15 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 August 2015
TM02 - Termination of appointment of secretary 09 August 2015
AA - Annual Accounts 11 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 24 July 2013
AAMD - Amended Accounts 05 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 10 January 2012
CH03 - Change of particulars for secretary 03 January 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 23 April 2009
225 - Change of Accounting Reference Date 23 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
363a - Annual Return 06 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.