Download leads from Nexok and grow your business. Find out more

4Shore Limited

Documents

Total Documents64
Total Pages206

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off
19 February 2013Final Gazette dissolved via voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
6 November 2012First Gazette notice for voluntary strike-off
25 October 2012Application to strike the company off the register
25 October 2012Application to strike the company off the register
2 March 2012Total exemption small company accounts made up to 30 June 2011
2 March 2012Total exemption small company accounts made up to 30 June 2011
8 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 2
8 January 2012Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2012-01-08
  • GBP 2
20 December 2010Total exemption small company accounts made up to 30 June 2010
20 December 2010Total exemption small company accounts made up to 30 June 2010
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
3 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
3 March 2010Total exemption small company accounts made up to 30 June 2009
3 March 2010Total exemption small company accounts made up to 30 June 2009
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
8 December 2009Director's details changed for Rosemary Ruth Threlfall on 7 December 2009
8 December 2009Director's details changed for Rosemary Ruth Threlfall on 7 December 2009
6 February 2009Total exemption small company accounts made up to 30 June 2008
6 February 2009Total exemption small company accounts made up to 30 June 2008
24 January 2009Return made up to 25/11/08; full list of members
24 January 2009Return made up to 25/11/08; full list of members
15 April 2008Total exemption small company accounts made up to 30 June 2007
15 April 2008Total exemption small company accounts made up to 30 June 2007
28 November 2007Return made up to 25/11/07; full list of members
28 November 2007Return made up to 25/11/07; full list of members
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
9 May 2007Total exemption small company accounts made up to 30 June 2006
9 May 2007Total exemption small company accounts made up to 30 June 2006
13 December 2006Return made up to 25/11/06; full list of members
13 December 2006Return made up to 25/11/06; full list of members
28 March 2006Total exemption small company accounts made up to 30 June 2005
28 March 2006Total exemption small company accounts made up to 30 June 2005
28 December 2005Return made up to 25/11/05; full list of members
28 December 2005Return made up to 25/11/05; full list of members
23 February 2005Total exemption full accounts made up to 30 June 2004
23 February 2005Total exemption full accounts made up to 30 June 2004
3 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 2004Return made up to 25/11/04; full list of members
7 June 2004Registered office changed on 07/06/04 from: 24 dartmoor street southville bristol avon BS3 1HQ
7 June 2004Registered office changed on 07/06/04 from: 24 dartmoor street southville bristol avon BS3 1HQ
13 May 2004Accounting reference date shortened from 30/11/03 to 30/06/03
13 May 2004Total exemption full accounts made up to 30 June 2003
13 May 2004Total exemption full accounts made up to 30 June 2003
13 May 2004Accounting reference date shortened from 30/11/03 to 30/06/03
5 January 2004Return made up to 25/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 January 2004Return made up to 25/11/03; full list of members
8 February 2003New secretary appointed
8 February 2003Registered office changed on 08/02/03 from: c/o mark caine accountants 16 high street axbridge somerset BS26 2AF
8 February 2003New director appointed
8 February 2003New secretary appointed
8 February 2003Registered office changed on 08/02/03 from: c/o mark caine accountants 16 high street axbridge somerset BS26 2AF
8 February 2003New director appointed
4 December 2002Director resigned
4 December 2002Secretary resigned
4 December 2002Director resigned
4 December 2002Registered office changed on 04/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
4 December 2002Secretary resigned
4 December 2002Registered office changed on 04/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
25 November 2002Incorporation
25 November 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed