SHEPHERD AND SUTTON LIMITED
Status | DISSOLVED |
Company No. | 07286106 |
Category | Private Limited Company |
Incorporated | 16 Jun 2010 |
Age | 13 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Aug 2022 |
Years | 1 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
Dissolution application strike off company
Date: 31 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 22 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 28 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Harold Shepherd
Documents
Some Companies
2 HASELRIG SQUARE,NORTHAMPTON,NN4 9RD
Number: | 11384325 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
JONATHAN WITTY,CAISTOR,LN7 6RN
Number: | 10036764 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 OXHEY DRIVE,WATFORD,WD19 7SP
Number: | 08170882 |
Status: | ACTIVE |
Category: | Private Limited Company |