- Company Overview for SHOOT CUT GO LIMITED (06749567)
- Filing history for SHOOT CUT GO LIMITED (06749567)
- People for SHOOT CUT GO LIMITED (06749567)
- More for SHOOT CUT GO LIMITED (06749567)
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
|
|
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
|
|
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 |