SHOTTS SERVICES LTD
Status | DISSOLVED |
Company No. | 10298460 |
Category | Private Limited Company |
Incorporated | 27 Jul 2016 |
Age | 7 years, 10 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
SHOTTS SERVICES LTD is an dissolved private limited company with number 10298460. It was incorporated 7 years, 10 months, 8 days ago, on 27 July 2016 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is Suite 114, Business First Business Centre Suite 114, Business First Business Centre, Liverpool, L24 9HJ, Merseyside, England.
Company Fillings
Gazette filings brought up to date
Date: 29 Sep 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 04 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-01
Officer name: Michael John Hall
Documents
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Cessation of a person with significant control
Date: 15 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-01
Psc name: Michael John Hall
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 01 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-01
Psc name: Greenview Limited
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-19
Psc name: Amber Brooke Quayle
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adam Phillip Blake
Cessation date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Linda Dawson
Cessation date: 2019-07-19
Documents
Notification of a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Hall
Notification date: 2019-07-19
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amy Leigh Fairclough
Cessation date: 2019-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amber Brooke Quayle
Termination date: 2019-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Dawson
Termination date: 2019-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Phillip Blake
Termination date: 2019-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-19
Officer name: Amy Leigh Fairclough
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Hall
Appointment date: 2019-07-19
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Change account reference date company previous extended
Date: 20 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Hall
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Phillip Blake
Appointment date: 2016-08-12
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Ms Linda Dawson
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amber Brooke Quayle
Appointment date: 2016-08-12
Documents
Appoint person director company with name date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Miss Amy Leigh Fairclough
Documents
Some Companies
ADVANCED ROOFING AND GUTTERING LIMITED
19 BELLE ISLE,BRIERLEY HILL,DY5 3UZ
Number: | 11787404 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS BUILDING UNIVERSITY OF CENTRAL LANCASHIRE,PRESTON,PR1 2HE
Number: | 02830642 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX
Number: | SL022814 |
Status: | ACTIVE |
Category: | Limited Partnership |
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 10404756 |
Status: | ACTIVE |
Category: | Private Limited Company |
G.W.S. ELECTRICAL (DROITWICH) LIMITED
ROOM F, CHARLES HENRY HOUSE WORCESTER ROAD,WORCESTERSHIRE,WR9 8AN
Number: | 10415494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B 1 SPENBECK BUSINESS PARK,CLECKHEATON,BD19 4EW
Number: | 06742290 |
Status: | ACTIVE |
Category: | Private Limited Company |