About

Registered Number: 03428031
Date of Incorporation: 03/09/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: C/O Gower Furniture Ltd, Holmfield Ind Estate, Halifax, West Yorkshire, HX2 9TN

 

Established in 1997, Perfectshot Ltd have registered office in Halifax, West Yorkshire, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARDCASTLE, Nicola Jane 15 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 30 April 2015
CH03 - Change of particulars for secretary 30 April 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AP03 - Appointment of secretary 16 November 2010
AP01 - Appointment of director 16 November 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AA - Annual Accounts 18 August 2005
287 - Change in situation or address of Registered Office 08 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
363s - Annual Return 05 April 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
225 - Change of Accounting Reference Date 19 December 2003
AA - Annual Accounts 02 December 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 10 January 2003
395 - Particulars of a mortgage or charge 02 August 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 17 January 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 09 February 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 23 December 1998
225 - Change of Accounting Reference Date 10 November 1998
363s - Annual Return 16 September 1998
395 - Particulars of a mortgage or charge 18 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 July 2002 Fully Satisfied

N/A

Guarantee & debenture 05 January 2001 Fully Satisfied

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.