SHERBORNE ESTATES LIMITED
Status | DISSOLVED |
Company No. | 03039365 |
Category | Private Limited Company |
Incorporated | 29 Mar 1995 |
Age | 29 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 23 Oct 2021 |
Years | 2 years, 7 months, 11 days |
SUMMARY
SHERBORNE ESTATES LIMITED is an dissolved private limited company with number 03039365. It was incorporated 29 years, 2 months, 5 days ago, on 29 March 1995 and it was dissolved 2 years, 7 months, 11 days ago, on 23 October 2021. The company address is PURNELLS PURNELLS, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 29 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 29 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
Old address: 54a Portswood Road Portswood Southampton Hampshire SO17 2FW
Change date: 2020-09-28
New address: Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 06 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Howard Rees Hilliker
Notification date: 2019-04-06
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Cessation of a person with significant control
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Howard Rees Hilliker
Cessation date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-11
Officer name: Mr Howard Rees Hilliker
Documents
Termination secretary company with name termination date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-11
Officer name: Amanda Louise Jeffries
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-27
Officer name: David Alexander Hilliker
Documents
Appoint person secretary company with name date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amanda Louise Jeffries
Appointment date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Termination secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Howard Hilliker
Documents
Appoint person secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Alexander Hilliker
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Carol Susan Hilliker
Documents
Change person secretary company with change date
Date: 01 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Howard Rees Hilliker
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 12 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 12/11/03 from: stag gates house 63/64 the avenue southampton SO17 1XS
Documents
Accounts with accounts type total exemption small
Date: 29 May 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/02; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Accounts with accounts type small
Date: 16 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/99; no change of members
Documents
Accounts with accounts type full
Date: 30 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 05 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/98; full list of members
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Jan 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/03/96; full list of members
Documents
Legacy
Date: 26 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 04 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
JP CONSULTANTS (LONDON) LIMITED
786 HARROW ROAD,WEMBLEY,HA0 3EL
Number: | 06783514 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12, ROCHDALE,ROCHDALE,OL11 4JB
Number: | 10203669 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM CHARTERED ACCOUNTANTS,GRIMSBY,DN31 2AB
Number: | 04225837 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 1 MINSTER COURT,CAMBERLEY,GU15 4HS
Number: | 11027229 |
Status: | ACTIVE |
Category: | Private Limited Company |
F25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 06373816 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 FISGARD ROAD,GOSPORT,PO12 4HG
Number: | 02621568 |
Status: | ACTIVE |
Category: | Private Limited Company |