Advanced company searchLink opens in new window

SHOOT PHOTOGRAPHIC FILM & PAPER SUPPLIES LIMITED

Company number 03337200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 22 August 2020
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 22 August 2019
06 Feb 2019 AD01 Registered office address changed from The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 6 February 2019
14 Jan 2019 LIQ06 Resignation of a liquidator
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 August 2018
05 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 August 2017
24 Oct 2016 4.68 Liquidators' statement of receipts and payments to 23 August 2016
17 Oct 2016 LIQ MISC INSOLVENCY:secretary of state release of liquidator
03 Oct 2016 600 Appointment of a voluntary liquidator
03 Oct 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
03 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2016 AD01 Registered office address changed from Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Technocentre Coventry University Technology Park Puma Way Coventry CV1 2TT on 3 June 2016
18 May 2016 4.68 Liquidators' statement of receipts and payments to 29 February 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 28 February 2015
28 Mar 2014 4.68 Liquidators' statement of receipts and payments to 28 February 2014
11 Mar 2013 AD01 Registered office address changed from 50 Regent Street Rugby Warwickshire CV21 2PU United Kingdom on 11 March 2013
07 Mar 2013 4.20 Statement of affairs with form 4.19
07 Mar 2013 600 Appointment of a voluntary liquidator
07 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AR01 Annual return made up to 20 March 2012
Statement of capital on 2012-04-02
  • GBP 100