Advanced company searchLink opens in new window

THE SHER SYSTEM LIMITED

Company number 02490552

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)
22 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2015 4.68 Liquidators' statement of receipts and payments to 2 June 2015
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
19 Jun 2013 AD01 Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ England on 19 June 2013
18 Jun 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 4.70 Declaration of solvency
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-03
31 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 10,000
03 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Jun 2012 TM01 Termination of appointment of Willer Sher as a director
01 Jun 2012 TM02 Termination of appointment of Hyman Sher as a secretary
01 Jun 2012 AD01 Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ on 1 June 2012
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Helen Sher on 10 May 2010
26 May 2010 CH01 Director's details changed for Willer Sher on 10 May 2010
26 May 2010 CH01 Director's details changed for Mrs Glenda Beverlee Haas on 10 May 2010
26 May 2010 CH01 Director's details changed for Robert Andrew Haas on 10 May 2010