Advanced company searchLink opens in new window

MILTONS SHOOT 2011 LTD

Company number 07760722

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2021 DS01 Application to strike the company off the register
23 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
23 Nov 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
07 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
12 Nov 2018 AP01 Appointment of Mr Robert John William Wotherspoon as a director on 31 October 2018
12 Nov 2018 TM01 Termination of appointment of Miles Colin Shelley as a director on 31 October 2018
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
11 Jul 2018 TM01 Termination of appointment of Jeremy Godfrey as a director on 29 June 2018
11 Jul 2018 AP01 Appointment of Mr Miles Colin Shelley as a director on 29 June 2018
28 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017
20 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
21 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Jun 2016 AD01 Registered office address changed from , Calyx House South Road, Taunton, Somerset, TA1 3DU to Calyx House South Road Taunton Somerset TA1 3DU on 22 June 2016
20 May 2016 AD01 Registered office address changed from , Portwall Place Portwall Lane, Bristol, BS1 6NA to Calyx House South Road Taunton Somerset TA1 3DU on 20 May 2016
03 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Oct 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
22 Oct 2014 TM01 Termination of appointment of Emarel Services Limited as a director on 26 August 2014
02 May 2014 AA Total exemption small company accounts made up to 31 January 2014