SHERRINGTONS ESTATE AGENTS LTD

29 Park Square West, Leeds, LS1 2PQ
StatusDISSOLVED
Company No.08049688
CategoryPrivate Limited Company
Incorporated27 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution09 May 2022
Years2 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

Gazette dissolved liquidation

Date: 09 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 19 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of time

Date: 23 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.18B

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 09 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration result creditors meeting

Date: 29 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 12 May 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Musgrove

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Victoria Sherrington

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Musgrove

Documents

View document PDF

Change of name notice

Date: 04 Mar 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mennell

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bryan

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin East

Documents

View document PDF

Incorporation company

Date: 27 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES TECHNICAL SERVICES LIMITED

39 SACKVILLE ROAD,EAST SUSSEX,BN3 3WD

Number:05605996
Status:ACTIVE
Category:Private Limited Company

EYEP TECHNOLOGIES LTD

5 GRANBY ROAD,SOUTH YORKSHIRE,S5 6WD

Number:06095486
Status:ACTIVE
Category:Private Limited Company

KLIMATECH HOLDINGS LIMITED

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 LTD

PRODRIVE AUTOMOTIVE,NEWCASTLE,ST5 2TA

Number:11859344
Status:ACTIVE
Category:Private Limited Company

T & M PROPERTY SERVICES LTD

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:05664745
Status:LIQUIDATION
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