SHOTZ LIMITED

Register to unlock more data on OkredoRegister

SHOTZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06839236

Incorporation date

05/03/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2009)
dot icon20/11/2021
Final Gazette dissolved following liquidation
dot icon20/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon01/12/2020
Liquidators' statement of receipts and payments to 2020-09-24
dot icon15/10/2019
Liquidators' statement of receipts and payments to 2019-09-24
dot icon18/09/2019
Appointment of a voluntary liquidator
dot icon28/08/2019
Removal of liquidator by court order
dot icon02/12/2018
Liquidators' statement of receipts and payments to 2018-09-24
dot icon02/11/2017
Liquidators' statement of receipts and payments to 2017-09-24
dot icon14/06/2017
Registered office address changed from C/O Purnells, Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2017-06-15
dot icon21/11/2016
Liquidators' statement of receipts and payments to 2016-09-24
dot icon01/11/2015
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to C/O Purnells, Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 2015-11-02
dot icon11/10/2015
Appointment of a voluntary liquidator
dot icon11/10/2015
Resolutions
dot icon11/10/2015
Statement of affairs with form 4.19
dot icon22/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon26/06/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon26/06/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon26/06/2014
Statement of capital following an allotment of shares on 2013-06-07
dot icon26/06/2014
Statement of capital following an allotment of shares on 2013-04-06
dot icon21/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/01/2014
Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT on 2014-01-14
dot icon08/05/2013
Termination of appointment of Martin Bealey as a director
dot icon06/05/2013
Termination of appointment of Theresa Keogh as a secretary
dot icon06/05/2013
Registered office address changed from 18 South Road Amersham HP6 5LU on 2013-05-07
dot icon24/04/2013
Appointment of Mr Martin David Bealey as a director
dot icon02/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon03/04/2012
Director's details changed for Adam Starr on 2012-02-01
dot icon03/04/2012
Director's details changed for Cllr Keith Leslie Eden on 2012-02-01
dot icon27/09/2011
Termination of appointment of Martin Bealey as a secretary
dot icon27/09/2011
Termination of appointment of Martin Bealey as a director
dot icon27/09/2011
Appointment of Ms Theresa Keogh as a secretary
dot icon03/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-06
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Statement of capital following an allotment of shares on 2010-04-12
dot icon17/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon17/03/2010
Director's details changed for Adam Starr on 2010-01-01
dot icon17/03/2010
Director's details changed for Councillor Keith Leslie Eden on 2010-01-01
dot icon21/02/2010
Memorandum and Articles of Association
dot icon21/02/2010
Resolutions
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
Ad 06/03/09-13/05/09\gbp si [email protected]=67190.5\gbp ic 0.01/67190.51\
dot icon16/03/2009
Director appointed adam starr
dot icon16/03/2009
Secretary appointed martin david bealey
dot icon16/03/2009
Director appointed keith leslie eden
dot icon05/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starr, Adam
Director
10/03/2009 - Present
17
Bealey, Martin David
Director
06/03/2009 - 01/09/2011
16
Bealey, Martin David
Director
02/09/2011 - 02/09/2011
16
Eden, Keith Leslie
Director
10/03/2009 - Present
14
Bealey, Martin David
Secretary
10/03/2009 - 01/09/2011
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHOTZ LIMITED

SHOTZ LIMITED is an(a) Dissolved company incorporated on 05/03/2009 with the registered office located at Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHOTZ LIMITED?

toggle

SHOTZ LIMITED is currently Dissolved. It was registered on 05/03/2009 and dissolved on 20/11/2021.

Where is SHOTZ LIMITED located?

toggle

SHOTZ LIMITED is registered at Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset DT1 1TP.

What does SHOTZ LIMITED do?

toggle

SHOTZ LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for SHOTZ LIMITED?

toggle

The latest filing was on 20/11/2021: Final Gazette dissolved following liquidation.