Advanced company searchLink opens in new window

SHORTSANDS LIMITED

Company number 06894467

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 DISS40 Compulsory strike-off action has been discontinued
24 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 October 2010
25 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr John Patrick Delaney on 8 February 2010
11 Feb 2010 AD01 Registered office address changed from 3 Ushers Court Great North Road Eaton Socon St Neots Cambridgeshire PE19 8EL on 11 February 2010
10 Feb 2010 AA01 Current accounting period shortened from 31 May 2010 to 30 April 2010
01 May 2009 NEWINC Incorporation