- Company Overview for SHEPHERD COX HOLDINGS (WETHERBY) LIMITED (10186868)
- Filing history for SHEPHERD COX HOLDINGS (WETHERBY) LIMITED (10186868)
- People for SHEPHERD COX HOLDINGS (WETHERBY) LIMITED (10186868)
- More for SHEPHERD COX HOLDINGS (WETHERBY) LIMITED (10186868)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | TM01 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
09 Mar 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 | |
14 Oct 2016 | CH01 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 | |
18 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-18
|