- Company Overview for SHARPWOOD LIMITED (02805629)
- Filing history for SHARPWOOD LIMITED (02805629)
- People for SHARPWOOD LIMITED (02805629)
- More for SHARPWOOD LIMITED (02805629)
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
|
|
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
|
|
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
|