LONGWOOD SHOOTING SOCIETY LIMITED
Status | DISSOLVED |
Company No. | 06308412 |
Category | |
Incorporated | 10 Jul 2007 |
Age | 16 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 26 days |
SUMMARY
LONGWOOD SHOOTING SOCIETY LIMITED is an dissolved with number 06308412. It was incorporated 16 years, 10 months, 24 days ago, on 10 July 2007 and it was dissolved 2 years, 8 months, 26 days ago, on 07 September 2021. The company address is 311 Chase Road 311 Chase Road, London, N14 6JS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 18 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 10 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-10
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Old address: Mccormack & Associates 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH
Change date: 2018-10-02
New address: 311 Chase Road Southgate London N14 6JS
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Withdrawal of a person with significant control statement
Date: 02 Nov 2017
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 11 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-11
Psc name: Philip Mason
Documents
Notification of a person with significant control statement
Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-19
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 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: 15 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 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: 25 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
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 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 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: 12 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
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: 22 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 14 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Patricia Ann Mason
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/07/09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Legacy
Date: 16 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 16/10/2008 from 4TH floor euro house 1394-1400 high road whetstone london N20 9BH
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 10/07/08
Documents
Legacy
Date: 14 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr philip mason
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 14/10/2008 from 25 st. Thomas street winchester hampshire SO23 9DD
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WATER COTTAGE,ANDOVER,SP11 7NR
Number: | 06525593 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRANCIS STREET,WEST YORKSHIRE,HX1 3UZ
Number: | 03623007 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROW DEVELOPMENT MANAGEMENT COMPANY LIMITED
CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER
Number: | 05644995 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JAS ELECTRICAL CONTRACTING LTD
10 CHURCH STREET,HUDDERSFIELD,HD1 4TR
Number: | 08598705 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONDON STREET,READING,RG1 4QD
Number: | 11514033 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 MARAN WAY,ERITH,DA18 4BT
Number: | 10801846 |
Status: | ACTIVE |
Category: | Private Limited Company |