- Company Overview for FINANCIAL & ACCOUNTING SHERLOCK LIMITED (04366760)
- Filing history for FINANCIAL & ACCOUNTING SHERLOCK LIMITED (04366760)
- People for FINANCIAL & ACCOUNTING SHERLOCK LIMITED (04366760)
- More for FINANCIAL & ACCOUNTING SHERLOCK LIMITED (04366760)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2015 | DS01 | Application to strike the company off the register | |
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
07 Feb 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | CH01 | Director's details changed for Mr Anthony John Mindham on 3 October 2014 | |
07 Feb 2015 | CH01 | Director's details changed for Emma Mindham on 3 October 2014 | |
07 Feb 2015 | CH03 | Secretary's details changed for Mr Anthony John Mindham on 3 October 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from 3 Inkerman Way Denby Dale Huddersfield HD8 8UU to 28 Woodsteads Embleton Alnwick Northumberland NE66 3XY on 5 November 2014 | |
16 Jul 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 July 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AD01 | Registered office address changed from 1 Westleigh Hall Wakefield Road, Denby Dale Huddersfield West Yorkshire HD8 8QJ on 19 November 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | CERTNM |
Company name changed accounting sherlock LIMITED\certificate issued on 13/07/10
|
|
13 Jul 2010 | CONNOT | Change of name notice | |
08 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Emma Mindham on 5 February 2010 |