Advanced company searchLink opens in new window

MR SHERICKS LTD

Company number 08419079

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)
30 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
09 Jan 2018 AD01 Registered office address changed from 56 Birkbeck Road London NW7 4AT to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 January 2018
04 Jan 2018 LIQ02 Statement of affairs
04 Jan 2018 600 Appointment of a voluntary liquidator
04 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-13
21 Sep 2017 MR05 All of the property or undertaking has been released from charge 084190790002
15 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
08 Feb 2017 AA Total exemption full accounts made up to 31 July 2016
17 Nov 2016 MR01 Registration of charge 084190790002, created on 17 November 2016
09 Nov 2016 MR04 Satisfaction of charge 084190790001 in full
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 280,399.709906
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 280,400.0000
02 Oct 2015 SH08 Change of share class name or designation
30 Sep 2015 SH02 Sub-division of shares on 16 June 2015
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 450
20 Apr 2015 AD02 Register inspection address has been changed to Churchill House Stirling Way Borehamwood Hertfordshire WD6 2HP
20 Apr 2015 CH01 Director's details changed for Mr Andrew Jonathan Sherick on 1 August 2013
08 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 July 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 450
08 Oct 2014 MR01 Registration of charge 084190790001, created on 7 October 2014