TOP GUN CLAY SHOOT LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, SECRETARY GERAINT LEWIS

View Document

20/03/1420 March 2014 SECRETARY APPOINTED MRS EMMA LOUISE JOHN

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SOANES

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM OAKLANDS 1B BRYNTEG ROAD SEVEN SISTERS NEATH WEST GLAMORGAN SA10 9ET

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH GEORGE JOHN / 14/03/2011

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH GEORGE JOHN / 15/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 59 DULAIS ROAD SEVEN SISTERS NEATH WEST GLAMORGAN SA10 9ER

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/09/0321 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

20/10/0020 October 2000 COMPANY NAME CHANGED TOPGUN CLAY SHOOT LIMITED CERTIFICATE ISSUED ON 23/10/00

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company