Advanced company searchLink opens in new window

SHERGROUP TECHNOLOGY LIMITED

Company number 06675381

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
23 Sep 2016 CS01 Confirmation statement made on 18 August 2016 with updates
11 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 200
03 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Dec 2014 TM01 Termination of appointment of David James Bennett Asker as a director on 14 November 2014
09 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200
09 Sep 2014 CH01 Director's details changed for Ms Claire Sandbrook on 19 August 2012
29 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
16 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
05 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
27 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr David James Bennett Asker on 18 August 2012
26 Sep 2012 AD01 Registered office address changed from Shergroup House 3-4 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 26 September 2012
06 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Dec 2011 TM02 Termination of appointment of Mark Smith as a secretary
19 Dec 2011 AP01 Appointment of Mr David Asker as a director
19 Dec 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
04 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 100
06 Oct 2010 CERTNM Company name changed sherweb LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30