Advanced company searchLink opens in new window

SHOREFORM LIMITED

Company number 05962696

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2021 DS01 Application to strike the company off the register
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
11 Dec 2020 CS01 Confirmation statement made on 10 October 2020 with updates
11 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 208
28 Oct 2020 AA Micro company accounts made up to 31 October 2019
23 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 197
25 Sep 2019 AP01 Appointment of Dr William Silvester as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Philip Edward Ball as a director on 24 September 2019
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 10 October 2018 with updates
19 Nov 2018 PSC01 Notification of Richard Sydney Silvester as a person with significant control on 30 October 2017
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 190
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
01 May 2018 AD01 Registered office address changed from The Paddock, 11 Pringle Way Little Stukeley Huntingdon Cambridgeshire PE28 4BH to 3 the Orchard Winfrith Newburgh Dorchester DT2 8NN on 1 May 2018
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 185
17 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
01 Jun 2016 TM01 Termination of appointment of Nigel Robert Fletcher as a director on 24 May 2016
10 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 350,000
24 Oct 2015 AP01 Appointment of Mr Nigel Robert Fletcher as a director on 28 May 2015