SHORELINE PRODUCTS LIMITED

22 Egerton Street 22 Egerton Street, Ashton-Under-Lyne, OL5 0QR, Lancashire
StatusDISSOLVED
Company No.06577102
CategoryPrivate Limited Company
Incorporated25 Apr 2008
Age16 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 24 days

SUMMARY

SHORELINE PRODUCTS LIMITED is an dissolved private limited company with number 06577102. It was incorporated 16 years, 1 month, 22 days ago, on 25 April 2008 and it was dissolved 4 years, 2 months, 24 days ago, on 24 March 2020. The company address is 22 Egerton Street 22 Egerton Street, Ashton-under-lyne, OL5 0QR, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Hodgkinson

Termination date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-20

Officer name: Frances Flannery

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Jonathan Robert Shaw

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Robert Shaw

Change date: 2012-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Michael Hodgkinson

Change date: 2010-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frances Flannery

Change date: 2010-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-05

Old address: 49 Meadow Gate Avenue Sheffield South Yorkshire S20 2PG

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Howard James Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Robert Shaw

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr. John Michael Hodgkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john hodgkinson

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed frances flannery

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 22/01/2009 from 49 meadow gate road sothall sheffield south yorkshire S20 2PG

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john hodgkinson / 12/01/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed howard james jones

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sound sculpture design LIMITED\certificate issued on 12/01/09

Documents

View document PDF

Incorporation company

Date: 25 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB DRAINAGE & PROPERTY MAINTENACE LIMITED

183 WANSTEAD PARK ROAD,ILFORD,IG1 3TN

Number:10744805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COURTENAY PLACE MANAGEMENT COMPANY LIMITED

63, HIGH STREET,,HAMPSHIRE,,SO41 9ZT

Number:00881291
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HIGHTARSTH LTD

UNIT 14,BURY,BL9 7BE

Number:10936367
Status:ACTIVE
Category:Private Limited Company

RAGLAN STREET MANAGEMENT COMPANY LTD

36 CASTLE STREET,BEAUMARIS,LL58 8BB

Number:10883081
Status:ACTIVE
Category:Private Limited Company

SETNAV CONSULTANTS LIMITED

1ST FLOOR, 110 STATION ROAD,NORTH CHINGFORD,E4 6AB

Number:09416142
Status:ACTIVE
Category:Private Limited Company

THE WAGON WHEEL LIMITED

ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:02142010
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