SHARPLES AVENUE LIMITED
Status | DISSOLVED |
Company No. | 10423967 |
Category | Private Limited Company |
Incorporated | 12 Oct 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months |
SUMMARY
SHARPLES AVENUE LIMITED is an dissolved private limited company with number 10423967. It was incorporated 7 years, 6 months, 26 days ago, on 12 October 2016 and it was dissolved 6 months ago, on 07 November 2023. The company address is C/O Mcginty Demack Vermont House C/O Mcginty Demack Vermont House, Wigan, WN6 0XF, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 06 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Barry David Silvert
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change to a person with significant control
Date: 13 Oct 2020
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry David Silvert
Change date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Change to a person with significant control
Date: 21 Oct 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry David Silvert
Change date: 2018-10-11
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Barry David Silvert
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean Hughes
Change date: 2018-10-11
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Graeme Leathwood Killcross
Documents
Accounts amended with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AAMD
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-11
Psc name: Mr Barry David Silvert
Documents
Change to a person with significant control
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graeme Leathwood Killcross
Change date: 2018-10-11
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Mr Sean Hughes
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry David Silvert
Change date: 2018-10-11
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-11
Officer name: Mr Sean Hughes
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: C/O Mcginty Demack Vermont House Bradley Lane, Standish Wigan Lancashire WN6 0XF
Change date: 2018-05-14
Old address: 7 Towngate Leyland Lancashire PR25 2EN United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 12 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barry David Silvert
Notification date: 2016-10-12
Documents
Notification of a person with significant control
Date: 24 Oct 2017
Action Date: 12 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Hughes
Notification date: 2016-10-12
Documents
Termination director company with name termination date
Date: 24 Oct 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graeme Leathwood Killcross
Termination date: 2017-09-18
Documents
Some Companies
5 BRONCOED COURT BUSINESS PARK,MOLD,CH7 1HP
Number: | 08482054 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ANTREMIL INVESTMENTS PRIVATE LIMITED
2 ORCHIS WAY,ROMFORD,RM3 9NT
Number: | 11376557 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION YARD,LINCS,LN9 5AQ
Number: | 00976405 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOX,ALDERLEY EDGE,SK9 7QP
Number: | 04839163 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 ASHBY ROAD,STAFFORDSHIRE,DE15 0NU
Number: | 11693794 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 MILVERTON ROAD,LONDON,NW6 7AP
Number: | 03723218 |
Status: | ACTIVE |
Category: | Private Limited Company |