- Company Overview for SHORE BUILDERS (CHICHESTER) LTD (05483273)
- Filing history for SHORE BUILDERS (CHICHESTER) LTD (05483273)
- People for SHORE BUILDERS (CHICHESTER) LTD (05483273)
- Charges for SHORE BUILDERS (CHICHESTER) LTD (05483273)
- More for SHORE BUILDERS (CHICHESTER) LTD (05483273)
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) |
---|---|---|---|
01 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | CH01 | Director's details changed for Paul Gale on 1 June 2015 | |
23 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
26 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
20 Jun 2012 | TM02 | Termination of appointment of Deborah Heath as a secretary | |
02 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from C/O Rutter & Co Dell Quay Yacht Marina Dell Quay Road Dell Quay Chichester West Sussex PO20 7EE on 1 September 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
04 Aug 2010 | AD01 | Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES on 4 August 2010 | |
03 Aug 2010 | CH01 | Director's details changed for Paul Gale on 16 June 2010 |