Advanced company searchLink opens in new window

SHERWOOD ENERGY LIMITED

Company number 07942403

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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