-
SHOTZ LIMITED - Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, United Kingdom
Company Information
- Company registration number
- 06839236
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Purnells Suite 4 Portfolio House
- 3 Princes Street
- Dorchester
- Dorset
- DT1 1TP Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP UK
Management
- Managing Directors
- EDEN, Keith Leslie
- STARR, Adam
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-03-06
- Dissolved on
- 2021-11-21
- SIC/NACE
- 11070
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-12-31
- Last Date: 2014-03-31
- Last Return Made Up To:
- 2015-03-06
- Annual Return
- Due Date: 2017-03-20
- Last Date:
-
SHOTZ LIMITED Company Description
- SHOTZ LIMITED is a ltd registered in United Kingdom with the Company reg no 06839236. Its current trading status is "closed". It was registered 2009-03-06. It has declared SIC or NACE codes as "11070". It has 2 directors The latest accounts are filed up to 2014-03-31. The latest annual return was filed up to 2015-03-06.It can be contacted at Purnells Suite 4 Portfolio House .
Get SHOTZ LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shotz Limited - Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, United Kingdom
Did you know? kompany provides original and official company documents for SHOTZ LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-21) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-09-19) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-08-29) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-16) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-03) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-03) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-15) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-22) - 4.68
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-20) - AA
-
resolution (2015-10-12) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-10-12) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2015-10-12) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
capital-allotment-shares (2014-06-27) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-22) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-14) - AD01
keyboard_arrow_right 2013
-
termination-secretary-company-with-name (2013-05-07) - TM02
-
appoint-person-director-company-with-name (2013-04-25) - AP01
-
termination-director-company-with-name (2013-05-09) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-05-07) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
change-person-director-company-with-change-date (2012-04-04) - CH01
keyboard_arrow_right 2011
-
termination-secretary-company-with-name (2011-09-28) - TM02
-
termination-director-company-with-name (2011-09-28) - TM01
-
appoint-person-secretary-company-with-name (2011-09-28) - AP03
-
accounts-with-accounts-type-total-exemption-small (2011-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-04) - AR01
-
capital-allotment-shares (2011-04-01) - SH01
keyboard_arrow_right 2010
-
legacy (2010-02-06) - MG01
-
resolution (2010-02-22) - RESOLUTIONS
-
memorandum-articles (2010-02-22) - MEM/ARTS
-
change-person-director-company-with-change-date (2010-03-18) - CH01
-
capital-allotment-shares (2010-04-15) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-02) - AA
keyboard_arrow_right 2009
-
incorporation-company (2009-03-06) - NEWINC
-
legacy (2009-06-24) - 88(2)
-
legacy (2009-03-17) - 288a