About

Registered Number: 05726541
Date of Incorporation: 01/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (8 years and 2 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Clay Shooting R Us Ltd was registered on 01 March 2006 with its registered office in Buckingham, it's status is listed as "Dissolved". We do not know the number of employees at this company. The organisation has 2 directors listed as Dales, Thomas Peter, Munn, Deirdre Lyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNN, Deirdre Lyn 01 March 2006 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DALES, Thomas Peter 01 October 2009 18 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 November 2016
4.68 - Liquidator's statement of receipts and payments 05 September 2016
AD01 - Change of registered office address 22 July 2015
RESOLUTIONS - N/A 21 July 2015
4.20 - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 24 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP03 - Appointment of secretary 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 02 March 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 08 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.