Advanced company searchLink opens in new window

SHERE CLOTHING LIMITED

Company number 08386825

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2022 DS01 Application to strike the company off the register
24 Aug 2021 AA Unaudited abridged accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
12 Feb 2021 AA Unaudited abridged accounts made up to 28 February 2020
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
10 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
04 Jul 2017 PSC04 Change of details for Mr Christopher Roberts-York as a person with significant control on 1 July 2017
04 Jul 2017 CH01 Director's details changed for Mr Christopher Roberts-York on 1 July 2017
04 Jul 2017 AD01 Registered office address changed from Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 4 July 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Dec 2016 CH01 Director's details changed for Mr Christopher Roberts-York on 2 September 2016
07 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 November 2015
  • GBP 4
17 Nov 2015 TM01 Termination of appointment of Michael Roberts-York as a director on 14 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
24 Oct 2014 AD01 Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ to Ascentia House Lyndhurst Road Ascot Berkshire SL5 9ED on 24 October 2014
16 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014