- Company Overview for CLUB CLAY SHOOTING (GB) LIMITED (05992517)
- Filing history for CLUB CLAY SHOOTING (GB) LIMITED (05992517)
- People for CLUB CLAY SHOOTING (GB) LIMITED (05992517)
- More for CLUB CLAY SHOOTING (GB) LIMITED (05992517)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2012 | DS01 | Application to strike the company off the register | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2010 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 |
Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2012-01-10
|
|
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
06 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr James Wesley Stanton on 5 January 2010 | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2009 | 363a | Return made up to 08/11/08; full list of members | |
26 Jan 2009 | AA | Accounts made up to 30 November 2007 | |
04 Mar 2008 | 363a | Return made up to 08/11/07; full list of members | |
27 Feb 2008 | 288c | Secretary's Change of Particulars / rachel sealey / 21/04/2007 / Nationality was: british, now: english; HouseName/Number was: , now: 29; Street was: 44 morton street, now: clarendon crescent; Country was: , now: england | |
27 Feb 2008 | 88(2) | Ad 09/11/07-09/11/07 gbp si 1@1=1 gbp ic 1/2 | |
05 Dec 2006 | CERTNM | Company name changed bttj 2006 LIMITED\certificate issued on 05/12/06 | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: lowick gate siskin drive coventry west midlands CV3 4FJ | |
08 Nov 2006 | NEWINC | Incorporation |