SHOREFORM LIMITED

3 The Orchard 3 The Orchard, Dorchester, DT2 8NN, England
StatusDISSOLVED
Company No.05962696
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 13 days

SUMMARY

SHOREFORM LIMITED is an dissolved private limited company with number 05962696. It was incorporated 17 years, 8 months, 5 days ago, on 10 October 2006 and it was dissolved 2 years, 7 months, 13 days ago, on 02 November 2021. The company address is 3 The Orchard 3 The Orchard, Dorchester, DT2 8NN, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Capital : 208 GBP

Date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-09

Capital : 197 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Silvester

Appointment date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Edward Ball

Termination date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Sydney Silvester

Notification date: 2017-10-30

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Date: 2018-05-15

Capital : 190 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

New address: 3 the Orchard Winfrith Newburgh Dorchester DT2 8NN

Change date: 2018-05-01

Old address: The Paddock, 11 Pringle Way Little Stukeley Huntingdon Cambridgeshire PE28 4BH

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 30 Oct 2017

Category: Capital

Type: SH01

Capital : 185 GBP

Date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Robert Fletcher

Termination date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Robert Fletcher

Appointment date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-09

Capital : 136 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Sydney Silvester

Change date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Edward Ball

Change date: 2013-05-22

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Sadler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2010

Action Date: 11 Mar 2010

Category: Capital

Type: SH01

Capital : 112 GBP

Date: 2010-03-11

Documents

View document PDF

Resolution

Date: 18 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Richard Sydney Silvester

Change date: 2009-10-10

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Edward Ball

Change date: 2009-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/11/06--------- £ si 100@1=100

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D M H BLACKSMITHS LIMITED

5-7 CARSEGATE ROAD,INVERNESS,IV3 8EX

Number:SC257415
Status:ACTIVE
Category:Private Limited Company

GTF ELECTRONICS LIMITED

T M L HOUSE,GOSPORT,PO12 1LY

Number:11921461
Status:ACTIVE
Category:Private Limited Company

GULF HELICOPTER COMPANY

AL AREESH STREET,P.O. BOX DOHA,

Number:FC022605
Status:ACTIVE
Category:Other company type

M RECRUITMENT LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:11910845
Status:ACTIVE
Category:Private Limited Company

OTTASILVER LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11447365
Status:ACTIVE
Category:Private Limited Company

PAUL SHARPLES FURNITURE LIMITED

122 BRAMHALL MOOR LANE,STOCKPORT,SK7 5AU

Number:03152797
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source