SHOREFIELD LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/07/2514 July 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Return of final meeting in a members' voluntary winding up

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Removal of liquidator by court order

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Declaration of solvency

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 2nd Floor Pheonix House 32 West Street Brighton BN1 2RT on 2023-04-15

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-03-27

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-27

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

13/03/2313 March 2023 Notification of Rayner Forster as a person with significant control on 2022-07-01

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Director's details changed for Mr Gary Lee Forster on 2021-09-23

View Document

23/09/2123 September 2021 Change of details for Mr Gary Lee Forster as a person with significant control on 2021-09-23

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LEE FORSTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MRS RAYNER FORSTER

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FORSTER / 11/12/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

24/06/1124 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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