Advanced company searchLink opens in new window

SHEER CARE LIMITED

Company number 06127202

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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2015 DS01 Application to strike the company off the register
05 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 5 April 2014
18 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
25 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
15 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
15 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Rohan Theodore Perera as a director
04 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
29 Sep 2011 TM01 Termination of appointment of Rohan Perera as a director
30 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
21 Jan 2011 AA Total exemption full accounts made up to 5 April 2010
20 Sep 2010 AA01 Previous accounting period extended from 28 February 2010 to 5 April 2010
15 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
13 Jan 2010 AA Total exemption full accounts made up to 28 February 2009
28 Apr 2009 363a Return made up to 26/02/09; full list of members
31 Mar 2009 288c Director and secretary's change of particulars / cordelia de silva / 26/02/2009
18 Mar 2009 288c Director's change of particulars / chandranga perera / 14/02/2009
30 Jan 2009 363s Return made up to 26/02/08; full list of members
  • 363(287) ‐ Registered office changed on 30/01/09
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
22 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2009 AA Total exemption full accounts made up to 29 February 2008