RIGSHOT LIMITED
Status | DISSOLVED |
Company No. | 03861562 |
Category | Private Limited Company |
Incorporated | 19 Oct 1999 |
Age | 24 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
RIGSHOT LIMITED is an dissolved private limited company with number 03861562. It was incorporated 24 years, 6 months, 11 days ago, on 19 October 1999 and it was dissolved 3 years, 3 months, 4 days ago, on 26 January 2021. The company address is 19 Vine Mews 19 Vine Mews, Evesham, WR11 4RE, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type dormant
Date: 26 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type dormant
Date: 27 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type dormant
Date: 26 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type dormant
Date: 13 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-19
Officer name: Mervyn John Franklyn
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type dormant
Date: 24 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type dormant
Date: 06 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Termination secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lynda Franklyn
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Franklyn
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 23 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 08 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / lynda franklyn / 01/12/2008
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 24 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 12/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Certificate change of name company
Date: 08 Nov 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rig shot LIMITED\certificate issued on 09/11/99
Documents
Some Companies
CHRISTINE'S PROPERTY MANAGEMENT LIMITED
29 BLACKWOOD CLOSE,WEST BYFLEET,KT14 6PP
Number: | 10629385 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL WOMEN'S INITIATIVE C.I.C.
KEMP HOUSE 160,LONDON,EC1V 2NX
Number: | 08178514 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
MAB ELECTRICS & MAINTENANCE LIMITED
12 STANEGATE AVENUE,STOCKTON-ON-TEES,TS17 5JL
Number: | 05375192 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS JONES RESIDENTIAL LIMITED
BELSYRE COURT,OXFORD,OX2 6HJ
Number: | 09527786 |
Status: | ACTIVE |
Category: | Private Limited Company |
WORTHAM HILLS JAQUES,CREDITON,EX17 3LQ
Number: | 02661505 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1055,GLASGOW,G2 1QX
Number: | SL028111 |
Status: | ACTIVE |
Category: | Limited Partnership |