- Company Overview for SHEPPARD ESTATES LIMITED (00338386)
- Filing history for SHEPPARD ESTATES LIMITED (00338386)
- People for SHEPPARD ESTATES LIMITED (00338386)
- Insolvency for SHEPPARD ESTATES LIMITED (00338386)
- More for SHEPPARD ESTATES LIMITED (00338386)
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) |
---|---|---|---|
20 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
17 May 2017 | 4.70 | Declaration of solvency | |
17 May 2017 | 600 | Appointment of a voluntary liquidator | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
26 Aug 2016 | AP01 | Appointment of Diana Yates-Watson as a director on 26 July 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
18 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Cedric Edward Sheppard on 18 November 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom on 26 January 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2009 | AR01 | Annual return made up to 16 November 2009 with full list of shareholders | |
26 Nov 2009 | AD01 | Registered office address changed from 30-32 Gilderedge Road Eastbourne East Sussex BN21 4SH on 26 November 2009 |