Advanced company searchLink opens in new window

SHERLOCK BUILDING CONTRACTORS LIMITED

Company number 06209255

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2013 AD01 Registered office address changed from 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 2 September 2013
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2011 TM02 Termination of appointment of Nominee Secretaries Limited as a secretary
21 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AD01 Registered office address changed from 2nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010
07 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 1,000
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AA01 Previous accounting period extended from 30 April 2009 to 31 May 2009
04 Dec 2009 AP01 Appointment of John Crossan as a director
14 Oct 2009 AA Total exemption small company accounts made up to 30 April 2008
11 Aug 2009 363a Return made up to 11/04/09; full list of members
08 Aug 2008 363a Return made up to 12/04/08; full list of members
11 Apr 2007 NEWINC Incorporation