Advanced company searchLink opens in new window

SAUNDERS SHEPHERD & CO. LIMITED

Company number 00144161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 16 July 2020
01 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
07 Aug 2019 AD01 Registered office address changed from Albion Street Works 62 Albion Street Birmingham B1 3EA to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 7 August 2019
07 Aug 2019 600 Appointment of a voluntary liquidator
07 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-17
07 Aug 2019 LIQ01 Declaration of solvency
25 Jun 2019 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
20 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
14 Sep 2018 PSC04 Change of details for Mr Scott Anthony Shepherd as a person with significant control on 10 September 2018
11 Sep 2018 CH01 Director's details changed for Mrs. Carolyn Elizabeth Hannaford Shepherd on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Scott Anthony Shepherd on 11 September 2018
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 MR04 Satisfaction of charge 001441610018 in full
13 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
13 Sep 2017 CH01 Director's details changed for Mr William John Coupland on 13 September 2017
08 Sep 2017 SH08 Change of share class name or designation
07 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares rights/voting/dividends rights and capital distribution rights 07/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
16 Aug 2016 AP01 Appointment of Mr John Leslie Bill as a director on 16 August 2016
05 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2015 MR01 Registration of charge 001441610018, created on 9 November 2015