SHERWOOD SIGNS LTD

A7 Enterprise Park A7 Enterprise Park, Newark, NG24 2DZ, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.06678124
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 6 days

SUMMARY

SHERWOOD SIGNS LTD is an dissolved private limited company with number 06678124. It was incorporated 15 years, 9 months, 30 days ago, on 20 August 2008 and it was dissolved 1 year, 6 months, 6 days ago, on 13 December 2022. The company address is A7 Enterprise Park A7 Enterprise Park, Newark, NG24 2DZ, Nottinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-08-01

Officer name: Sherwood Signmakers Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: A7 Enterprise Park Brunel Drive Newark Nottinghamshire NG24 2DZ

New address: A7 Enterprise Park Brunel Drive Newark Nottinghamshire NG24 2DZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-08-02

Officer name: Sherwood Signmakers Ltd

Documents

View document PDF

Change corporate director company with change date

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-08-01

Officer name: Sherwood Signmakers Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Scott

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Mr Paul Scott

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Scott

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Address

Type: AD01

Old address: Unit 4, Crewe Close Blidworth Industrial Park Blidworth Nottinghamshire NG21 0TA United Kingdom

Change date: 2013-01-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOSA CONSULTANCY LIMITED

FLAT,EDINBURGH, UNITED KINGDOM,EH6 8QE

Number:SC610975
Status:ACTIVE
Category:Private Limited Company

ERGOTEX TRANSPORT L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL025062
Status:ACTIVE
Category:Limited Partnership

HOME WORLD STORES LIMITED

5 BAYVIEW TERRACE,CO LONDONDERRY,BT48 7EE

Number:NI016064
Status:ACTIVE
Category:Private Limited Company

KCG CONSTRUCTION LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:08481431
Status:ACTIVE
Category:Private Limited Company

RILAKS SOLUTIONS LTD

4 CARLISLE CLOSE,PINNER,HA5 1JN

Number:11907749
Status:ACTIVE
Category:Private Limited Company

TAY7OR COMPANY LTD

214 LOWER ADDISCOMBE ROAD,CROYDON,CR0 7AB

Number:11222002
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