Advanced company searchLink opens in new window

SHEEPY MAGNA LIMITED

Company number 08960895

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)
27 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2017 AD01 Registered office address changed from 35 Teilo Street Cardiff CF11 9JN to Rye Hills Barn Watery Lane Sheepy Magna Warwickshire CV9 3RG on 16 May 2017
15 May 2017 CH01 Director's details changed for Mrs Anna Sian Smith on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr John Charles Pennington Smith on 15 May 2017
30 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 16,000,101
03 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 March 2015
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 13 May 2015
  • GBP 16,000,101.00
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 9,029,963.00
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/06/2015
17 Oct 2014 AD01 Registered office address changed from , Haramead Business Centre Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom to 35 Teilo Street Cardiff CF11 9JN on 17 October 2014
23 May 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 101
07 May 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
26 Mar 2014 NEWINC Incorporation