About

Registered Number: 05726541
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 2 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Based in Buckingham, Clay Shooting R Us Ltd was registered on 01 March 2006, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Clay Shooting R Us Ltd. There are 2 directors listed for this business.

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.