- Company Overview for SHERWOOD PROPERTY COMPANY LIMITED (00309857)
- Filing history for SHERWOOD PROPERTY COMPANY LIMITED (00309857)
- People for SHERWOOD PROPERTY COMPANY LIMITED (00309857)
- Charges for SHERWOOD PROPERTY COMPANY LIMITED (00309857)
- Insolvency for SHERWOOD PROPERTY COMPANY LIMITED (00309857)
- More for SHERWOOD PROPERTY COMPANY LIMITED (00309857)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2013 | 3.6 | Receiver's abstract of receipts and payments to 28 May 2013 | |
07 Jun 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
24 Sep 2012 | LQ01 | Notice of appointment of receiver or manager | |
29 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2010 | TM01 | Termination of appointment of Anna Lobben Berg as a director | |
10 Dec 2010 | TM01 | Termination of appointment of Margaret Byron as a director | |
10 Dec 2010 | AP01 | Appointment of Mr Peter Byron as a director | |
04 Feb 2010 | AR01 |
Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
|
|
04 Feb 2010 | CH01 | Director's details changed for Mrs Marie Cecilia Byron on 1 November 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Anna Marie Lobben Berg on 1 November 2009 | |
04 Feb 2010 | CH01 | Director's details changed for Margaret Mary Byron on 1 November 2009 | |
04 Feb 2010 | CH03 | Secretary's details changed for Mrs Marie Cecilia Byron on 1 November 2009 | |
15 Oct 2009 | TM01 | Termination of appointment of Peter Byron as a director | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 3 ladygreen court incee blundell liverpool merseyside L38 6JE | |
20 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
08 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
08 Jan 2008 | 288c | Director's particulars changed |