SHEPHERD AND SUTTON LIMITED

205 Wells Road 205 Wells Road, Bristol, BS4 2DF
StatusDISSOLVED
Company No.07286106
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 12 days

SUMMARY

SHEPHERD AND SUTTON LIMITED is an dissolved private limited company with number 07286106. It was incorporated 13 years, 11 months, 18 days ago, on 16 June 2010 and it was dissolved 1 year, 9 months, 12 days ago, on 23 August 2022. The company address is 205 Wells Road 205 Wells Road, Bristol, BS4 2DF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michael John Sutton

Change date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Michael John Sutton

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berkeley associates financial holdings LIMITED\certificate issued on 28/12/12

Documents

View document PDF

Change of name notice

Date: 28 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Change date: 2011-05-11

Old address: Prospect House High Street Iron Acton Bristol Avon BS37 9UL England

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-15

Capital : 10,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-15

Capital : 5,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2011

Action Date: 15 Feb 2011

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2011-02-15

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harold Shepherd

Documents

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFABRICK LIMITED

2 HASELRIG SQUARE,NORTHAMPTON,NN4 9RD

Number:11384325
Status:ACTIVE
Category:Private Limited Company

B&L DEVELOPMENT LIMITED

26 LYVEDEN ROAD,NORTHAMPTON,NN4 7ED

Number:09968171
Status:ACTIVE
Category:Private Limited Company

GENERAL UNITED FOOD GUINEE LTD

140 HIGH STREET,SMETHWICK,B66 3AP

Number:10352511
Status:ACTIVE
Category:Private Limited Company

JAMES BRADLEY SERVICES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10879528
Status:ACTIVE
Category:Private Limited Company

METEODALE LTD

JONATHAN WITTY,CAISTOR,LN7 6RN

Number:10036764
Status:ACTIVE
Category:Private Limited Company

MRT CONTRACTS LTD

86 OXHEY DRIVE,WATFORD,WD19 7SP

Number:08170882
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