SHARPER SCREEDING SERVICES LIMITED
Company number 11972690
- Company Overview for SHARPER SCREEDING SERVICES LIMITED (11972690)
- Filing history for SHARPER SCREEDING SERVICES LIMITED (11972690)
- People for SHARPER SCREEDING SERVICES LIMITED (11972690)
- Insolvency for SHARPER SCREEDING SERVICES LIMITED (11972690)
- More for SHARPER SCREEDING SERVICES LIMITED (11972690)
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) |
---|---|---|---|
06 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2024 | |
22 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
17 Oct 2022 | AD01 | Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 17 October 2022 | |
17 Oct 2022 | LIQ02 | Statement of affairs | |
17 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | TM01 | Termination of appointment of Christopher John Hill as a director on 20 July 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr Christopher John Hill as a director on 29 March 2022 | |
29 Mar 2022 | PSC07 | Cessation of Stuart Harper as a person with significant control on 29 March 2022 | |
30 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
22 Jun 2021 | AD01 | Registered office address changed from 22 Ratcliffe Road Hedge End Southampton SO30 4HA England to 92 Nore Road Portishead Bristol BS20 8DX on 22 June 2021 | |
03 Sep 2020 | AD01 | Registered office address changed from Monarch House 1-7 Smyth Road Bristol BS3 2BX England to 22 Ratcliffe Road Hedge End Southampton SO30 4HA on 3 September 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Stuart Harper as a person with significant control on 30 May 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Stuart Harper on 30 May 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 45 Navigators Way Hedge End Southampton SO30 2GP England to Monarch House 1-7 Smyth Road Bristol BS3 2BX on 4 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2020 | AA01 | Current accounting period shortened from 31 May 2020 to 30 April 2020 | |
15 Aug 2019 | AD01 | Registered office address changed from Holland Accountancy Ltd Kingston Crescent Portsmouth PO2 8FA England to 45 Navigators Way Hedge End Southampton SO30 2GP on 15 August 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
24 May 2019 | TM01 | Termination of appointment of Chris John Hill as a director on 24 May 2019 | |
24 May 2019 | PSC07 | Cessation of Chris John Hill as a person with significant control on 24 May 2019 |