SHORESTONE PROPERTY SERVICES LIMITED

Merriville Merriville, Hayling Island, PO11 0LT, Hampshire, England
StatusDISSOLVED
Company No.08877373
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years17 days

SUMMARY

SHORESTONE PROPERTY SERVICES LIMITED is an dissolved private limited company with number 08877373. It was incorporated 10 years, 4 months, 9 days ago, on 05 February 2014 and it was dissolved 17 days ago, on 28 May 2024. The company address is Merriville Merriville, Hayling Island, PO11 0LT, Hampshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital cancellation shares

Date: 09 May 2022

Action Date: 05 May 2022

Category: Capital

Type: SH06

Date: 2022-05-05

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: Merriville Croft Lane Hayling Island Hampshire PO11 0LT

Old address: Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Jane Nevard

Termination date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Paul Nevard

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2021-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr Paul Nevard

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-12

Officer name: Mrs Nicola Jane Nevard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Nevard

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABATEC LIMITED

ABATEC HOUSE,WESTON-SUPER-MARE,BS24 9AX

Number:08495011
Status:ACTIVE
Category:Private Limited Company

AV PROPERTY (UK) LIMITED

MAPLE HOUSE,HARROW,HA3 9DP

Number:09485994
Status:ACTIVE
Category:Private Limited Company

BASSI HOLDINGS LIMITED

18 ACADEMY STREET,,IV1 1LG

Number:SC307742
Status:ACTIVE
Category:Private Limited Company

BCKP PROPERTIES LIMITED

10A SOUTHCOATES LANE,HULL,HU9 3AB

Number:11434296
Status:ACTIVE
Category:Private Limited Company

EDEXAMS LTD

UNIT 1, GROUND FLOOR, ASTON HOUSE CAMPBELL WAY,SHEFFIELD,S25 3QD

Number:10014936
Status:ACTIVE
Category:Private Limited Company

OUT THERE KIDS CLUB LIMITED

13 STOCKWOOD VALE STOCKWOOD VALE,BRISTOL,BS31 2AW

Number:09671556
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