Advanced company searchLink opens in new window

FINANCIAL & ACCOUNTING SHERLOCK LIMITED

Company number 04366760

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-07-07
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