- Company Overview for SHERWOOD FABRICATIONS LIMITED (06442254)
- Filing history for SHERWOOD FABRICATIONS LIMITED (06442254)
- People for SHERWOOD FABRICATIONS LIMITED (06442254)
- More for SHERWOOD FABRICATIONS LIMITED (06442254)
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) |
---|---|---|---|
15 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2010 | AR01 |
Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH01 | Director's details changed for Christoper Dane Huddart on 22 January 2010 | |
21 Nov 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
13 May 2009 | 363a | Return made up to 30/11/08; full list of members; amend | |
25 Mar 2009 | 363a | Return made up to 30/11/08; full list of members | |
21 Mar 2009 | 288b | Appointment Terminated Secretary equity management uk LIMITED | |
31 Dec 2008 | 288a | Director appointed andrew robert whitton | |
04 Dec 2007 | 288a | New director appointed | |
03 Dec 2007 | 288b | Secretary resigned | |
03 Dec 2007 | 288b | Director resigned | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: 20 station road radyr cardiff CF15 8AA | |
03 Dec 2007 | 288a | New secretary appointed | |
30 Nov 2007 | NEWINC | Incorporation |