DAVID SHUTTLE (PRINCES RISBOROUGH) LIMITED
Company Documents
Date | Description |
---|---|
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
09/07/219 July 2021 | Application to strike the company off the register |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
09/06/219 June 2021 | PREVEXT FROM 31/12/2020 TO 30/04/2021 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/09/2016 September 2020 | PSC'S CHANGE OF PARTICULARS / DAVID ANTHONY MICHAEL RAYMOND SHUTTLE / 01/03/2020 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES |
16/09/2016 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MICHAEL RAYMOND SHUTTLE / 01/03/2020 |
25/02/2025 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 70 HIGH STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AX |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES |
28/03/1828 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 6 DUKE STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AT |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 9 THE BROADWAY PENN ROAD BEACONSFIELD HP9 2PD |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/09/154 September 2015 | Annual return made up to 20 August 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/09/143 September 2014 | Annual return made up to 20 August 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/09/1317 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/08/1229 August 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/09/1120 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
14/09/1014 September 2010 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
20/08/1020 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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