SHOREFIELD LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
| 14/07/2514 July 2025 | Final Gazette dissolved following liquidation |
| 14/04/2514 April 2025 | Return of final meeting in a members' voluntary winding up |
| 16/08/2416 August 2024 | Appointment of a voluntary liquidator |
| 16/08/2416 August 2024 | Removal of liquidator by court order |
| 14/05/2414 May 2024 | Liquidators' statement of receipts and payments to 2024-03-30 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-08 with updates |
| 17/04/2317 April 2023 | Resolutions |
| 17/04/2317 April 2023 | Declaration of solvency |
| 17/04/2317 April 2023 | Resolutions |
| 17/04/2317 April 2023 | Appointment of a voluntary liquidator |
| 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 |
| 03/04/233 April 2023 | Micro company accounts made up to 2023-03-27 |
| 03/04/233 April 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-27 |
| 27/03/2327 March 2023 | Annual accounts for year ending 27 Mar 2023 |
| 13/03/2313 March 2023 | Notification of Rayner Forster as a person with significant control on 2022-07-01 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/09/2128 September 2021 | Micro company accounts made up to 2021-06-30 |
| 23/09/2123 September 2021 | Director's details changed for Mr Gary Lee Forster on 2021-09-23 |
| 23/09/2123 September 2021 | Change of details for Mr Gary Lee Forster as a person with significant control on 2021-09-23 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/09/207 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
| 13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
| 06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LEE FORSTER |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 01/03/171 March 2017 | DIRECTOR APPOINTED MRS RAYNER FORSTER |
| 28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM WINDRUSH HOUSE 15 MARSHALL AVENUE WORTHING WEST SUSSEX BN14 0ES |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 22/06/1622 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 13/07/1513 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/06/1512 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LEE FORSTER / 11/12/2014 |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 24/06/1324 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 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 |
| 24/06/1124 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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