- Company Overview for MR SHERICKS LTD (08419079)
- Filing history for MR SHERICKS LTD (08419079)
- People for MR SHERICKS LTD (08419079)
- Charges for MR SHERICKS LTD (08419079)
- Insolvency for MR SHERICKS LTD (08419079)
- More for MR SHERICKS LTD (08419079)
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
|
|
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
|
|
05 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
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
|
|
20 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
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
|
|
08 Oct 2014 | MR01 | Registration of charge 084190790001, created on 7 October 2014 |