Advanced company searchLink opens in new window

SHERLOCK PROPERTY (SOUTH) LIMITED

Company number 05831346

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 AD01 Registered office address changed from Park View Chardstock Axminster Devon EX13 7BT to Rivendell Chardstock Axminster EX13 7BT on 14 June 2017
14 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
15 Mar 2016 AA Micro company accounts made up to 30 June 2015
05 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
19 Mar 2015 AA Micro company accounts made up to 30 June 2014
05 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
24 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
17 Jun 2013 CH03 Secretary's details changed for Philip John Armitage on 15 June 2012
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
05 Jun 2010 CH01 Director's details changed for Philip John Armitage on 15 April 2010
05 Jun 2010 CH01 Director's details changed for Susan Jane Armitage on 30 April 2010
05 Jun 2010 CH03 Secretary's details changed for Philip John Armitage on 15 April 2010
07 May 2010 AD01 Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 7 May 2010