Advanced company searchLink opens in new window

SHEERHOME (UK) LIMITED

Company number 06476754

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)
22 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 13 December 2011
24 Jan 2011 AD01 Registered office address changed from Unit 19 College Green Court 55-57 Barrington Road London SW9 7JG on 24 January 2011
07 Jan 2011 600 Appointment of a voluntary liquidator
07 Jan 2011 4.20 Statement of affairs with form 4.19
07 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-14
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-04-23
  • GBP 2
23 Apr 2010 CH01 Director's details changed for Philip Robert Kind on 15 January 2010
22 May 2009 363a Return made up to 18/01/09; full list of members
15 May 2009 353 Location of register of members
08 Apr 2009 287 Registered office changed on 08/04/2009 from unit 16-17 eurolink business centre 49 effra road brixton london SW2 1BZ
16 May 2008 225 Accounting reference date extended from 31/01/2009 to 31/03/2009
30 Apr 2008 88(2) Ad 14/03/08 gbp si 50@1=50 gbp ic 1/51
25 Apr 2008 287 Registered office changed on 25/04/2008 from unit M2 shakespeare business park, 245A cold harbour lane london SW9 8RR
08 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
08 Apr 2008 288b Appointment Terminated Director company directors LIMITED
08 Apr 2008 288a Director appointed philip robert kind
08 Apr 2008 288a Secretary appointed angela margaret kind
18 Jan 2008 NEWINC Incorporation