About

Registered Number: 05946188
Date of Incorporation: 25/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2020 (4 years and 2 months ago)
Registered Address: 2 The Courtyard, 283 Ashley Road, Hale, Cheshire, WA14 3NG

 

Founded in 2006, Shuttersinc Ltd have registered office in Hale, Cheshire, it has a status of "Dissolved". The current directors of the organisation are listed as Blakeley, Cerice, Blakeley, Sophie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKELEY, Cerice 25 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BLAKELEY, Sophie 25 September 2006 08 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2020
LIQ03 - N/A 13 November 2019
LIQ03 - N/A 13 November 2019
LIQ03 - N/A 13 November 2019
LIQ14 - N/A 31 October 2019
AD01 - Change of registered office address 23 October 2019
AD01 - Change of registered office address 02 May 2017
RESOLUTIONS - N/A 28 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2017
4.20 - N/A 28 April 2017
TM02 - Termination of appointment of secretary 16 March 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 07 October 2016
AD01 - Change of registered office address 11 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 21 October 2015
AA01 - Change of accounting reference date 22 July 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 03 September 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 15 March 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
NEWINC - New incorporation documents 25 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.