- Company Overview for SHERWOOD ENERGY LIMITED (07942403)
- Filing history for SHERWOOD ENERGY LIMITED (07942403)
- People for SHERWOOD ENERGY LIMITED (07942403)
- Charges for SHERWOOD ENERGY LIMITED (07942403)
- Registers for SHERWOOD ENERGY LIMITED (07942403)
- More for SHERWOOD ENERGY LIMITED (07942403)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2017 | DS01 | Application to strike the company off the register | |
04 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Sherwood House 7 Gemini Business Park Sheepscar Way Leeds LS7 3JB to Northgate 118 North Street Leeds LS2 7PN on 19 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
27 Feb 2017 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
27 Feb 2017 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jul 2013 | TM02 | Termination of appointment of Sandra Hulatt as a secretary | |
02 Jul 2013 | AD01 | Registered office address changed from Unit 1 Gemini Business Park Sheepscar Way Leeds West Yorkshire LS7 3JB England on 2 July 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of Stephen Black as a director | |
15 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
23 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2012 | AP01 | Appointment of Mr Stephen Black as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Stephen Black as a director | |
23 Apr 2012 | AP01 | Appointment of Mr Jeremy Ronald Goldberg as a director | |
09 Feb 2012 | NEWINC | Incorporation |