SHERWOOD SUPPORT SERVICES GROUP LIMITED

Servest House Tut Hill Servest House Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, United Kingdom
StatusDISSOLVED
Company No.03121021
CategoryPrivate Limited Company
Incorporated01 Nov 1995
Age28 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution05 Jun 2012
Years11 years, 11 months, 11 days

SUMMARY

SHERWOOD SUPPORT SERVICES GROUP LIMITED is an dissolved private limited company with number 03121021. It was incorporated 28 years, 6 months, 15 days ago, on 01 November 1995 and it was dissolved 11 years, 11 months, 11 days ago, on 05 June 2012. The company address is Servest House Tut Hill Servest House Tut Hill, Bury St. Edmunds, IP28 6LG, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Capital

Type: SH19

Date: 2011-10-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/11

Documents

View document PDF

Resolution

Date: 28 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Findlater

Documents

View document PDF

Resolution

Date: 23 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Taylor

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Morris

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Carr Taylor

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: Mr Stuart Lee Buswell

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-17

Officer name: Mr Maurice Belcher

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Legge

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kenton James Fine

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-17

Officer name: John Findlater

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2009

Action Date: 23 Nov 2009

Category: Address

Type: AD01

Old address: Pfk Uk Llp the Havens Ransomes Europark Ipswich IP3 9SJ United Kingdom

Change date: 2009-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert legge

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr maurice belcher

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr stuart lee buswell

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr kenton james fine

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr sean michael carr taylor

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary barbara day

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director barbara day

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 12/09/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2002

Action Date: 07 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-07

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2001

Action Date: 08 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-08

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 10 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-10

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 11 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-11

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 13/09/97 to 12/09/97

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 16 Feb 1998

Action Date: 12 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-12

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 23/01/98 from: 22 wood street barnet herts SG14 3HX

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1997

Action Date: 13 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-13

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/96 to 13/09/96

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/05/97--------- £ si 115711@1=115711 £ ic 2/115713

Documents

View document PDF

Legacy

Date: 21 May 1997

Category: Capital

Type: 123

Description: £ nc 200000/399900 01/05/96

Documents

View document PDF

Resolution

Date: 12 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 30/11/95 from: international house 31 church road hendon london NW4 4EB

Documents

View document PDF

Incorporation company

Date: 01 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHCC MANAGEMENT LTD

32A CHURCH ROAD,HOVE,BN3 2FN

Number:11160432
Status:ACTIVE
Category:Private Limited Company
Number:GE000177
Status:ACTIVE
Category:Other company type

MAG-C SERVICES LTD.

FLAT 4,LONDON,SW7 4LS

Number:11303803
Status:ACTIVE
Category:Private Limited Company

MAGNA FIDUS SOLUTIONS LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:11246466
Status:ACTIVE
Category:Private Limited Company

MOMENTUM HQ LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:08463402
Status:ACTIVE
Category:Private Limited Company

SP KESHAV LTD

7 ARDINGLY CLOSE,CRAWLEY,RH11 0AA

Number:10354020
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source