About

Registered Number: 04087322
Date of Incorporation: 10/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (6 years and 3 months ago)
Registered Address: DAVID JOHN, 17 Dulais Road, Seven Sisters, Neath, West Glamorgan, SA10 9EL

 

Based in West Glamorgan, Top Gun Clay Shoot Ltd was registered on 10 October 2000, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHN, Emma Louise 20 March 2014 - 1
CURTIS, Dionne 10 October 2000 30 April 2001 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 28 September 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 29 July 2014
AP03 - Appointment of secretary 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 June 2011
CH01 - Change of particulars for director 16 March 2011
AD01 - Change of registered office address 16 March 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 17 September 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 21 September 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 11 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2001
225 - Change of Accounting Reference Date 26 April 2001
CERTNM - Change of name certificate 20 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
NEWINC - New incorporation documents 10 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.