Advanced company searchLink opens in new window

SHERWOOD JETVAC UTILITES & CONSULTANCY SERVICES LTD

Company number 09687504

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from Penmore House Hasland Road Hasland Chesterfield S41 0SJ to The Bridge House Mill Lane Dronfield S18 2XL on 30 April 2019
30 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 January 2019
21 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
19 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
31 Oct 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 Oct 2016 AD01 Registered office address changed from 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Penmore House Hasland Road Hasland Chesterfield S41 0SJ on 25 October 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 TM01 Termination of appointment of Anthony Joseph Helsdon as a director on 23 May 2016
15 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-15
  • GBP 20