- Company Overview for SHERWOOD HOMES LIMITED (08355394)
- Filing history for SHERWOOD HOMES LIMITED (08355394)
- People for SHERWOOD HOMES LIMITED (08355394)
- Charges for SHERWOOD HOMES LIMITED (08355394)
- Insolvency for SHERWOOD HOMES LIMITED (08355394)
- More for SHERWOOD HOMES LIMITED (08355394)
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) |
---|---|---|---|
04 Oct 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Mar 2024 | WU07 | Progress report in a winding up by the court | |
20 Mar 2023 | WU07 | Progress report in a winding up by the court | |
15 Mar 2022 | WU07 | Progress report in a winding up by the court | |
24 Mar 2021 | WU07 | Progress report in a winding up by the court | |
04 Feb 2020 | WU04 | Appointment of a liquidator | |
04 Feb 2020 | COCOMP | Order of court to wind up | |
28 Jan 2020 | AD01 | Registered office address changed from Houldsworth Mill Business and Arts Centre Houldsworth Street Stockport SK5 6DA England to 340 Deansgate Manchester M3 4LY on 28 January 2020 | |
11 Jun 2019 | MR04 | Satisfaction of charge 083553940003 in full | |
29 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
11 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
16 Jun 2017 | AD01 | Registered office address changed from 20 Chorley New Rd Bolton BL1 4AP to Houldsworth Mill Business and Arts Centre Houldsworth Street Stockport SK5 6DA on 16 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Peter Andrew Jason Kiely as a director on 1 June 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of David Kiely as a director on 1 June 2017 | |
30 May 2017 | AP01 | Appointment of Mr David Burnett Scott as a director on 30 May 2017 | |
08 Feb 2017 | MR04 | Satisfaction of charge 083553940001 in full | |
08 Feb 2017 | MR04 | Satisfaction of charge 083553940002 in full | |
05 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
08 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
01 Jul 2015 | MR01 | Registration of charge 083553940003, created on 30 June 2015 |