SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
Status | DISSOLVED |
Company No. | 00040900 |
Category | Private Limited Company |
Incorporated | 10 Apr 1894 |
Age | 130 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2022 |
Years | 2 years, 6 days |
SUMMARY
SHARPE & FISHER (BUILDING SUPPLIES) LIMITED is an dissolved private limited company with number 00040900. It was incorporated 130 years, 16 days ago, on 10 April 1894 and it was dissolved 2 years, 6 days ago, on 20 April 2022. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX
Change date: 2021-04-21
Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Documents
Change sail address company with new address
Date: 04 Jan 2021
Category: Address
Type: AD02
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Address
Type: AD01
Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG England
Change date: 2020-12-20
New address: 45 Church Street Birmingham B3 2RT
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Travis Perkins Plc
Documents
Resolution
Date: 09 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 05 Dec 2018
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2018
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2018
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Accounts with accounts type dormant
Date: 29 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Address
Type: AD01
New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
Old address: C/O C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT
Change date: 2018-11-21
Documents
Termination secretary company with name termination date
Date: 21 Nov 2018
Action Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Stephen Pike
Termination date: 2011-12-21
Documents
Appoint corporate director company with name date
Date: 21 Nov 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tp Directors Ltd
Appointment date: 2018-09-20
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Williams
Appointment date: 2018-09-20
Documents
Notification of a person with significant control
Date: 21 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sharpe & Fisher (1989) Limited
Notification date: 2016-04-06
Documents
Liquidation court order to stay winding up
Date: 20 Sep 2018
Category: Insolvency
Sub Category: Court-order
Type: O/C STAY
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2018
Action Date: 28 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2017
Action Date: 28 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2016
Action Date: 28 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 May 2015
Action Date: 28 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Apr 2014
Action Date: 28 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-28
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Cooper
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2013
Action Date: 28 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-28
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 02 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hampden Smith
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2013
Action Date: 07 Dec 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-12-07
Documents
Liquidation voluntary declaration of solvency
Date: 21 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Dec 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-21
Old address: Lodge Way House Harlestone Road Northampton Northamptonshire NN5 7UG
Documents
Resolution
Date: 21 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 30 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Carter
Documents
Legacy
Date: 11 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/03; full list of members
Documents
Legacy
Date: 18 Feb 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/02; full list of members
Documents
Legacy
Date: 06 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/01; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 08 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/00; full list of members
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2000
Category: Address
Type: 287
Description: Registered office changed on 22/05/00 from: gloucester road cheltenham gloucestershire GL51 8QT
Documents
Legacy
Date: 09 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/99; full list of members
Documents
Legacy
Date: 21 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/98; full list of members
Documents
Legacy
Date: 21 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11723708 |
Status: | ACTIVE |
Category: | Private Limited Company |
22-26 WALMSGATE,BARNOLDSWICK,BB18 5PS
Number: | 06360489 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETRASK MANAGEMENT SERVICES LIMITED
2 MARLBOROUGH GATE HOUSE, ELMS,,W2 3PN
Number: | 06252988 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PARKSIDE COURT,LICHFIELD,WS13 7FE
Number: | 11807526 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A BROMLEY AVENUE,BROMLEY,BR1 4BQ
Number: | 09273640 |
Status: | ACTIVE |
Category: | Private Limited Company |
54A ARNOLD ROAD,WOKING,GU21 5JU
Number: | 07336340 |
Status: | ACTIVE |
Category: | Private Limited Company |