- Company Overview for SHARMAN BROTHERS & ASSOCIATES LIMITED (07224384)
- Filing history for SHARMAN BROTHERS & ASSOCIATES LIMITED (07224384)
- People for SHARMAN BROTHERS & ASSOCIATES LIMITED (07224384)
- More for SHARMAN BROTHERS & ASSOCIATES LIMITED (07224384)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2017 | DS01 | Application to strike the company off the register | |
03 May 2017 | TM01 | Termination of appointment of Benjamin John Sharman as a director on 3 May 2017 | |
03 May 2017 | TM01 | Termination of appointment of Joseph Peter Sharman as a director on 3 May 2017 | |
23 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
15 Apr 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 15 April 2015 no member list | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Apr 2014 | AR01 | Annual return made up to 15 April 2014 no member list | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 May 2013 | AR01 | Annual return made up to 15 April 2013 no member list | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 April 2012 no member list | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Benjamin John Sharman on 24 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Alexandra Kate Nolson on 24 August 2011 | |
24 Aug 2011 | CH01 | Director's details changed for Joseph Peter Sharman on 24 August 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from Langstrath House Back Street Great Bedwyn Marlborough Wilts SN8 3NX on 15 August 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 15 April 2011 no member list | |
29 Jul 2010 | AD01 | Registered office address changed from 27a High Street Wootton Bassett Swindon Wiltshire SN4 7AF on 29 July 2010 | |
22 Apr 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
22 Apr 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
22 Apr 2010 | AP01 | Appointment of Benjamin John Sharman as a director |