Advanced company searchLink opens in new window

SHERRINS FARM DEVELOPMENTS LIMITED

Company number 10450563

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
12 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2023 AA Unaudited abridged accounts made up to 31 March 2022
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 TM01 Termination of appointment of Nigel Graeme Cooper as a director on 10 August 2022
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 MR04 Satisfaction of charge 104505630002 in full
21 Dec 2020 MR04 Satisfaction of charge 104505630001 in full
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
15 Aug 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
10 Nov 2017 PSC01 Notification of John Oak as a person with significant control on 28 October 2016
10 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
10 Nov 2017 PSC01 Notification of Nigel Graeme Cooper as a person with significant control on 20 April 2017
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 100
12 Jun 2017 AP01 Appointment of Mr Nigel Graeme Cooper as a director on 20 April 2017
14 Mar 2017 MR01 Registration of charge 104505630002, created on 13 March 2017