- Company Overview for SHERLOCK CONSTRUCTION LIMITED (03411023)
- Filing history for SHERLOCK CONSTRUCTION LIMITED (03411023)
- People for SHERLOCK CONSTRUCTION LIMITED (03411023)
- More for SHERLOCK CONSTRUCTION LIMITED (03411023)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2023 | DS01 | Application to strike the company off the register | |
27 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 14 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY England to Suite 1B1, Argyle House Northside Joel Street Northwood Hills HA6 1NW on 8 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
09 May 2019 | AD01 | Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 9 May 2019 | |
16 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Jamie Avery as a director on 27 August 2015 | |
27 Aug 2015 | TM01 | Termination of appointment of Robert Pavitt as a director on 27 August 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Jane Margaret Thorne as a secretary on 27 August 2015 |