Advanced company searchLink opens in new window

SHERWOOD DEVELOPMENT SERVICES LIMITED

Company number 02477453

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2020 DS01 Application to strike the company off the register
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
04 Mar 2016 AP01 Appointment of Mrs Jean Elizabeth Meinertzhagen as a director on 11 December 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
10 Apr 2013 CH03 Secretary's details changed for Mrs Jean Elizabeth Meinertzhagen on 1 March 2013
10 Apr 2013 CH01 Director's details changed for Mr Richard Noel Anthony Meinertzhagen on 1 March 2013
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 CH03 Secretary's details changed for Mrs Jean Elizabeth Meinertzhagen on 30 March 2012
12 Sep 2012 CH01 Director's details changed for Mr Richard Noel Anthony Meinertzhagen on 30 March 2012
11 Sep 2012 AD01 Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE on 11 September 2012
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders