SHORES TEAM LIMITED
Status | DISSOLVED |
Company No. | 06288967 |
Category | |
Incorporated | 21 Jun 2007 |
Age | 16 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 29 days |
SUMMARY
SHORES TEAM LIMITED is an dissolved with number 06288967. It was incorporated 16 years, 11 months, 24 days ago, on 21 June 2007 and it was dissolved 4 years, 2 months, 29 days ago, on 17 March 2020. The company address is The Shores Resource Centre The Shores Resource Centre, St Withernsea, HU19 2DL.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 29 May 2018
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jayne Nendick
Notification date: 2017-06-06
Documents
Withdrawal of a person with significant control statement
Date: 28 May 2018
Action Date: 28 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 30 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Brooks
Termination date: 2017-07-27
Documents
Termination director company with name termination date
Date: 30 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Keith Hardcastle
Documents
Appoint person director company with name date
Date: 30 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mrs Angela Illingworth
Documents
Appoint person director company with name date
Date: 30 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mrs Christine Laycock
Documents
Appoint person director company with name date
Date: 30 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-27
Officer name: Mrs Jane Sturt
Documents
Appoint person director company with name date
Date: 30 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyn Healing
Appointment date: 2017-07-27
Documents
Notification of a person with significant control statement
Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 03 Aug 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 11 Sep 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 04 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 31 Aug 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shelagh Staniforth
Documents
Termination director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Kemp
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Brooks
Documents
Appoint person director company with name
Date: 23 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Hardcastle
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 28 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Eggett
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/09
Documents
Resolution
Date: 15 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nicola kemp
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed shelagh staniforth
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/06/08
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
PROMISED LAND COTTAGE,ST. AGNES,TR5 0AZ
Number: | 09125810 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MORAVIAN ROAD,BRISTOL,BS15 8ND
Number: | 04629773 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VIEW CRESCENT,LONDON,N8 8RW
Number: | 08238681 |
Status: | ACTIVE |
Category: | Private Limited Company |
11-12 PERKERS CROFT ROAD,STAFFORD,ST17 4AJ
Number: | 11610978 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MIDDLEWOOD CLOSE,SOLIHULL,B91 2TZ
Number: | 11671678 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 GLOUCESTER ROAD,BRISTOL,BS7 8AD
Number: | 09015932 |
Status: | ACTIVE |
Category: | Private Limited Company |