S & M SHEWARD LIMITED

Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands, England
StatusDISSOLVED
Company No.05498874
CategoryPrivate Limited Company
Incorporated05 Jul 2005
Age18 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 17 days

SUMMARY

S & M SHEWARD LIMITED is an dissolved private limited company with number 05498874. It was incorporated 18 years, 11 months, 8 days ago, on 05 July 2005 and it was dissolved 3 years, 7 months, 17 days ago, on 27 October 2020. The company address is Granville House Granville House, Wolverhampton, WV1 4SB, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

New date: 2019-07-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB

Old address: 10 High Street Tettenhall Wolverhampton West Midlands WV6 8QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: Mr Stephen Martin Sheward

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: Mrs Micheline Constance Sheward

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Micheline Constance Sheward

Change date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Micheline Constance Sheward

Change date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Martin Sheward

Change date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Martin Sheward

Change date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Micheline Constance Sheward

Change date: 2010-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen sheward / 03/07/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / micheline sheward / 03/07/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen sheward / 09/02/2009

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / micheline sheward / 09/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen sheward / 09/06/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / micheline sheward / 09/06/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 18/07/2008 from horseshoes house netherton lane netherton highley bridgnorth shropshire WV16 6NJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD

Documents

View document PDF

Incorporation company

Date: 05 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRONTIER ECONOMICS LIMITED

MID CITY PLACE,LONDON,WC1V 6DA

Number:03752719
Status:ACTIVE
Category:Private Limited Company

IMAGE CONTEST LTD.

4 ST. ANDREWS ROAD,BRISTOL,BS11 9EU

Number:10165253
Status:ACTIVE
Category:Private Limited Company

MANDIAN CONSULTANCY LIMITED

112 LONGDON ROAD,SOLIHULL,B93 9HU

Number:09323953
Status:ACTIVE
Category:Private Limited Company

MR VAPE DIRECT LTD

24 MAYFAIR ROAD,WYTHENSHAWE,M22 9YB

Number:11386459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEPWAY RETAILING LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:07508651
Status:ACTIVE
Category:Private Limited Company

THE FRIARY HOTEL LIMITED

EDNASTON PARK PAINTERS LANE,ASHBOURNE,DE6 3FA

Number:02997223
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