- Company Overview for SHERWOOD PROPERTIES (ESSEX) LIMITED (05393617)
- Filing history for SHERWOOD PROPERTIES (ESSEX) LIMITED (05393617)
- People for SHERWOOD PROPERTIES (ESSEX) LIMITED (05393617)
- Charges for SHERWOOD PROPERTIES (ESSEX) LIMITED (05393617)
- Insolvency for SHERWOOD PROPERTIES (ESSEX) LIMITED (05393617)
- More for SHERWOOD PROPERTIES (ESSEX) LIMITED (05393617)
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) |
---|---|---|---|
14 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Dec 2023 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 4 December 2023 | |
05 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2023 | LIQ01 | Declaration of solvency | |
27 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2023 | PSC05 | Change of details for Harding Homes (East Anglia) Limited as a person with significant control on 16 August 2021 | |
28 Feb 2023 | MR04 | Satisfaction of charge 4 in full | |
28 Feb 2023 | MR04 | Satisfaction of charge 3 in full | |
21 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Jason Scott Harding on 16 August 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Mark Ronald Harding on 16 August 2021 | |
07 Sep 2021 | CH03 | Secretary's details changed for Mr Mark Ronald Harding on 16 August 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 7 September 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
08 Nov 2019 | AA | Micro company accounts made up to 31 May 2019 | |
31 Jul 2019 | PSC05 | Change of details for Harding Homes (East Anglia) Limited as a person with significant control on 24 July 2019 | |
24 Jul 2019 | CH03 | Secretary's details changed for Mr Mark Ronald Harding on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Mark Ronald Harding on 24 July 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Mr Jason Scott Harding on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 24 July 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates |