- Company Overview for SERAC HOMES SHERWOODS ROAD LIMITED (11321614)
- Filing history for SERAC HOMES SHERWOODS ROAD LIMITED (11321614)
- People for SERAC HOMES SHERWOODS ROAD LIMITED (11321614)
- Charges for SERAC HOMES SHERWOODS ROAD LIMITED (11321614)
- Insolvency for SERAC HOMES SHERWOODS ROAD LIMITED (11321614)
- More for SERAC HOMES SHERWOODS ROAD LIMITED (11321614)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2023 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 December 2023 | |
13 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2023 | LIQ02 | Statement of affairs | |
19 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
14 Jul 2021 | PSC04 | Change of details for Mr Brandon Louis Johnson as a person with significant control on 14 July 2021 | |
14 Jul 2021 | AD01 | Registered office address changed from 21 Culverlands Close Stanmore HA7 3AG England to Aston House Cornwall Avenue London N3 1LF on 14 July 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
20 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Jan 2020 | MR01 | Registration of charge 113216140004, created on 9 January 2020 | |
10 Jan 2020 | MR01 | Registration of charge 113216140003, created on 9 January 2020 | |
08 Jan 2020 | MR04 | Satisfaction of charge 113216140001 in full | |
08 Jan 2020 | MR04 | Satisfaction of charge 113216140002 in full | |
22 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
22 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 September 2019
|
|
21 Sep 2019 | TM01 | Termination of appointment of Brandon Louis Johnson as a director on 19 September 2019 | |
29 Jul 2019 | CH01 | Director's details changed for Mr Nicholas Rishover on 29 July 2019 | |
29 Jul 2019 | PSC04 | Change of details for Mr Nicholas Rishover as a person with significant control on 29 July 2019 |