Advanced company searchLink opens in new window

SHERSBY FINE JEWELLERS LIMITED

Company number 04203501

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)
19 Apr 2024 AD01 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 19 April 2024
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 July 2023
20 Feb 2023 TM01 Termination of appointment of Richard Peter Shersby as a director on 14 October 2021
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 5 July 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 July 2021
05 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2020 LIQ02 Statement of affairs
15 Jul 2020 600 Appointment of a voluntary liquidator
15 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-06
29 Jun 2020 AD01 Registered office address changed from 1 Andromeda House Calleva Park Aldermaston Reading Berkshire RG7 8AP United Kingdom to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 29 June 2020
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
07 Nov 2017 PSC04 Change of details for Mr Richard Peter Shersby as a person with significant control on 7 November 2017
07 Nov 2017 PSC07 Cessation of Sarah Elizabeth Shersby as a person with significant control on 7 November 2017
07 Nov 2017 TM01 Termination of appointment of Sarah Elizabeth Shersby as a director on 7 November 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
08 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
25 Sep 2015 TM02 Termination of appointment of Patricia June Shersby as a secretary on 28 August 2015
24 Sep 2015 TM01 Termination of appointment of Patricia June Shersby as a director on 28 August 2015
03 Aug 2015 AD01 Registered office address changed from George Cottage High Street Cranbrook Kent TN17 3DF to 1 Andromeda House Calleva Park Aldermaston Reading Berkshire RG7 8AP on 3 August 2015