Advanced company searchLink opens in new window

SHORECONSULT LTD.

Company number 06355876

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2016 DS01 Application to strike the company off the register
06 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Oct 2016 CH01 Director's details changed for Victoria Mary Strudwyck Ramsay on 7 August 2016
05 Oct 2016 CH03 Secretary's details changed for Victoria Mary Strudwyck Ramsay on 7 August 2016
05 Oct 2016 CH01 Director's details changed for Euan Charles Ramsay on 1 August 2016
05 Oct 2016 AD01 Registered office address changed from Abbots Rest Chilbolton Stockbridge Hampshire SO20 6BE to 5 Altona Gardens Andover Hampshire SP10 4LG on 5 October 2016
07 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 75
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
25 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 75
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-15
  • GBP 75
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
24 May 2011 AD01 Registered office address changed from Unit 220 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU on 24 May 2011
21 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 30/08/09; full list of members
25 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Jul 2009 288a Director and secretary appointed victoria mary strudwyck ramsay