Advanced company searchLink opens in new window

SHERWINS LIMITED

Company number 06668957

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)
13 Dec 2017 AP04 Appointment of Anglia Secretaries Limited as a secretary on 30 November 2017
11 Oct 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
04 Oct 2017 PSC04 Change of details for Mrs Claire Louise Sandbrook as a person with significant control on 4 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 CS01 Confirmation statement made on 11 August 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 1 Fetter Lane Fetter Lane London EC4A 1BR on 14 July 2016
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
08 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
21 Nov 2012 CH01 Director's details changed for Ms Claire Sandbrook on 16 August 2012
18 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
16 Aug 2012 AD01 Registered office address changed from Shergroup House 3-4 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 16 August 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Nov 2011 TM02 Termination of appointment of Mark Smith as a secretary
07 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders