Advanced company searchLink opens in new window

SHARPWOOD LIMITED

Company number 02805629

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2019 DS01 Application to strike the company off the register
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 May 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Feb 2017 TM01 Termination of appointment of Oonagh Teresa Hayes as a director on 20 February 2017
22 Jun 2016 AA Micro company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
22 Apr 2015 TM01 Termination of appointment of Louise Anna Costello as a director on 30 March 2015
22 Apr 2015 AP01 Appointment of Mrs Oonagh Teresa Hayes as a director on 30 March 2015
22 Apr 2015 AP01 Appointment of Mr Paul James Hayes as a director on 30 March 2015
22 Apr 2015 AD01 Registered office address changed from Bramble Wood Barn Watery Lane Church Crookham Fleet Hampshire GU52 0RN England to 24 Dukes Mead Fleet Hampshire GU51 4HE on 22 April 2015
24 Sep 2014 AA Micro company accounts made up to 5 April 2014
01 Sep 2014 TM01 Termination of appointment of Paul James Hayes as a director on 31 August 2014
01 Sep 2014 AP01 Appointment of Ms Louise Anna Costello as a director on 31 August 2014
01 Sep 2014 TM01 Termination of appointment of Oonagh Teresa Hayes as a director on 31 August 2014
01 Sep 2014 AA01 Current accounting period shortened from 5 April 2015 to 31 March 2015
01 Sep 2014 TM02 Termination of appointment of Oonagh Teresa Hayes as a secretary on 31 August 2014
01 Sep 2014 AD01 Registered office address changed from 24 Dukes Mead Fleet Hampshire GU51 4HE to Bramble Wood Barn Watery Lane Church Crookham Fleet Hampshire GU52 0RN on 1 September 2014
12 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-12
  • GBP 100