Advanced company searchLink opens in new window

SHARMAN BROTHERS & ASSOCIATES LIMITED

Company number 07224384

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)
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