SHOOTING ESTATES LIMITED
Status | DISSOLVED |
Company No. | 06490559 |
Category | Private Limited Company |
Incorporated | 31 Jan 2008 |
Age | 16 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2011 |
Years | 13 years, 2 months, 5 days |
SUMMARY
SHOOTING ESTATES LIMITED is an dissolved private limited company with number 06490559. It was incorporated 16 years, 5 months, 8 days ago, on 31 January 2008 and it was dissolved 13 years, 2 months, 5 days ago, on 03 May 2011. The company address is Lynton House Lynton House, London, WC1H 9BQ.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jan 2011
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Bryce David Attwell
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Robert Hungerford Boyle
Documents
Change person director company with change date
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-31
Officer name: Richard Ian Botwood
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Mar 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 31/01/08 gbp si 1@1=1 gbp ic 1/2
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed richard ian botwood
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed derek thomas keith williams
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed robert hungerford boyle
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed bryce david attwell
Documents
Legacy
Date: 05 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 05/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 11328335 |
Status: | ACTIVE |
Category: | Private Limited Company |
CJD PROPERTIES (SOUTH WEST) LTD
UNIT 15 CATTLEMARKET BUSINESS PARK,BRISTOL,BS40 8HB
Number: | 09185830 |
Status: | ACTIVE |
Category: | Private Limited Company |
202D PHILIP LANE,LONDON,N15 4HH
Number: | 11246892 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MILLBROOKE COURT,BALLYMONEY,BT53 7RH
Number: | NI615145 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 10107836 |
Status: | ACTIVE |
Category: | Private Limited Company |
NISIAC HOUSE 1 CUNNINGHAM COURT,BLACKBURN,BB1 2QX
Number: | 10852087 |
Status: | ACTIVE |
Category: | Private Limited Company |