Advanced company searchLink opens in new window

SOUTHERN COUNTIES SHOOTING LIMITED

Company number 03144791

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
13 Nov 2015 AD01 Registered office address changed from Stafford House 10 Prince of Wales Road Dorchester Dorset DT1 1PW to 20 Vespasian Way Dorchester Dorset DT1 2rd on 13 November 2015
30 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 30 April 2015
19 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
01 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
13 Jan 2010 CH03 Secretary's details changed for Michelle Anne Handel on 9 January 2010
13 Jan 2010 CH01 Director's details changed for Barry John Crook on 9 January 2010
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
15 Jan 2009 363a Return made up to 10/01/09; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Jan 2008 363a Return made up to 10/01/08; full list of members
12 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007