Advanced company searchLink opens in new window

SHOOT CUT GO LIMITED

Company number 06749567

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 DS01 Application to strike the company off the register
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 CH01 Director's details changed for Mr Alexander Michael Clarke on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Ms Nancy Clare Dykins on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Neil Bernard Mcandry on 8 January 2015
08 Jan 2015 CH01 Director's details changed for Mr Martin Openshaw on 8 January 2015
08 Jan 2015 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY to The Rex Building Alderley Road Wilmslow SK9 1HY on 8 January 2015
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 119,040.99974
02 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 119,040.99974
22 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
09 Jan 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
21 Nov 2012 AD01 Registered office address changed from the Rex Building Alderley Road Wilmslow SK9 1HY England on 21 November 2012
13 Nov 2012 AD01 Registered office address changed from 111 Piccadilly Manchester M1 2HY England on 13 November 2012
28 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Nov 2011 AD04 Register(s) moved to registered office address
20 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
10 Mar 2011 AP01 Appointment of Mr Martin Openshaw as a director
01 Mar 2011 AP01 Appointment of Ms Nancy Clare Dykins as a director
01 Mar 2011 CH01 Director's details changed for Mr Alexander Michael Clarke on 1 March 2011
01 Mar 2011 CH01 Director's details changed for Mr Neil Bernard Mcandry on 1 March 2011