- Company Overview for DAVID SHERMAN LIMITED (05579310)
- Filing history for DAVID SHERMAN LIMITED (05579310)
- People for DAVID SHERMAN LIMITED (05579310)
- More for DAVID SHERMAN LIMITED (05579310)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
08 Mar 2019 | AD01 | Registered office address changed from C/O Brookson Limited Brunel House Firecrest Court Centre Park Warrington WA1 1RG to 1 Brendale Avenue Brendale Avenue Liverpool L31 7AX on 8 March 2019 | |
06 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 January 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
23 May 2018 | PSC01 | Notification of David Kenneth Sherman as a person with significant control on 18 May 2018 | |
23 May 2018 | PSC01 | Notification of Claire Elizabeth Sherman as a person with significant control on 18 May 2018 | |
23 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2018 | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 March 2015
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2015 | TM02 | Termination of appointment of Claire Elizabeth Sherman as a secretary on 29 April 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from 5 Swan Alley Church Walks Burscough Street Ormskirk Lancashire L39 2EQ to C/O Brookson Limited Brunel House Firecrest Court Centre Park Warrington WA1 1RG on 20 March 2015 | |
09 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |