SHERRINGTONS ESTATE AGENTS LTD
Status | DISSOLVED |
Company No. | 08049688 |
Category | Private Limited Company |
Incorporated | 27 Apr 2012 |
Age | 12 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2022 |
Years | 2 years, 27 days |
SUMMARY
SHERRINGTONS ESTATE AGENTS LTD is an dissolved private limited company with number 08049688. It was incorporated 12 years, 1 month, 8 days ago, on 27 April 2012 and it was dissolved 2 years, 27 days ago, on 09 May 2022. The company address is 29 Park Square West, Leeds, LS1 2PQ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Sep 2021
Action Date: 18 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2021
Action Date: 18 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Oct 2019
Action Date: 18 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2019
Action Date: 18 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2017
Action Date: 18 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-08-18
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 18 Aug 2016
Action Date: 29 Jul 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-07-29
Documents
Liquidation in administration progress report with brought down date
Date: 23 Mar 2016
Action Date: 29 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-01-29
Documents
Liquidation in administration extension of time
Date: 23 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.18B
Documents
Liquidation in administration extension of period
Date: 22 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 09 Mar 2016
Action Date: 29 Jan 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-01-29
Documents
Liquidation in administration extension of period
Date: 09 Mar 2016
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 12 Oct 2015
Action Date: 30 Sep 2015
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2015-09-30
Documents
Liquidation in administration statement of affairs with form attached
Date: 06 Aug 2015
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Old address: 6 Princes Square Harrogate North Yorkshire HG1 1LX England
Change date: 2015-06-09
New address: 29 Park Square West Leeds LS1 2PQ
Documents
Liquidation in administration result creditors meeting
Date: 29 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 12 May 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 23 Apr 2015
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2015
Action Date: 16 Feb 2015
Category: Address
Type: AD01
Old address: 4 Princes Square Harrogate North Yorkshire HG1 1LX
Change date: 2015-02-16
New address: 6 Princes Square Harrogate North Yorkshire HG1 1LX
Documents
Termination director company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Musgrove
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Second filing of form with form type made up date
Date: 25 Sep 2013
Action Date: 27 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-04-27
Form type: AR01
Documents
Certificate change of name company
Date: 30 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed domus estates (harrogate) LIMITED\certificate issued on 30/08/13
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Victoria Sherrington
Documents
Appoint person director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Musgrove
Documents
Change of name notice
Date: 04 Mar 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company
Date: 08 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mennell
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Bryan
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin East
Documents
Some Companies
CHARLES TECHNICAL SERVICES LIMITED
39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD
Number: | 05605996 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRANBY ROAD,SOUTH YORKSHIRE,S5 6WD
Number: | 06095486 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE, 11 ALMA ROAD,KING'S LYNN,PE31 7NY
Number: | 11206879 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE LIVING (THE PAVILION) LTD
2 HEAP BRIDGE,BURY,BL9 7HR
Number: | 07395208 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRODRIVE AUTOMOTIVE,NEWCASTLE,ST5 2TA
Number: | 11859344 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 05664745 |
Status: | LIQUIDATION |
Category: | Private Limited Company |