SHEARWATER SHUTTERS LTD
Status | DISSOLVED |
Company No. | 08713387 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 9 days |
SUMMARY
SHEARWATER SHUTTERS LTD is an dissolved private limited company with number 08713387. It was incorporated 10 years, 7 months, 29 days ago, on 01 October 2013 and it was dissolved 9 days ago, on 21 May 2024. The company address is 409-411 Croydon Road, Beckenham, BR3 3PP, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change sail address company with old address new address
Date: 01 Apr 2016
Category: Address
Type: AD02
New address: 409-411 Croydon Road Beckenham Kent BR3 3PP
Old address: 21 Earlsthorpe Road London SE26 4PD England
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2016
Action Date: 01 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-01
Old address: 2 Rock Hill London Greater London SE26 6SW
New address: 409-411 Croydon Road Beckenham Kent BR3 3PP
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 28 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change sail address company with new address
Date: 06 Oct 2014
Category: Address
Type: AD02
New address: 21 Earlsthorpe Road London SE26 4PD
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Jane Ann Stone
Documents
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
23 STATION NEW ROAD,NORWICH,NR13 5PQ
Number: | 10914570 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE BOULEVARD,CRAWLEY,RH10 1XX
Number: | 09613812 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL CHAMBERS,ABERTILLERY,NP13 1YB
Number: | 11077632 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK HOUSE,ELSTEAD,GU8 6LB
Number: | 05084280 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BOURNE MEADOW,EGHAM,TW20 8QH
Number: | 03906995 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 PEAKE CLOSE,PETERSBOROUGH,PE2 9JE
Number: | 10911130 |
Status: | ACTIVE |
Category: | Private Limited Company |