SHARPLES AVENUE LIMITED

C/O Mcginty Demack Vermont House C/O Mcginty Demack Vermont House, Wigan, WN6 0XF, Lancashire, England
StatusDISSOLVED
Company No.10423967
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 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

View document PDF

Gazette notice voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADR PROPERTY SERVICES LTD

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

B.A.BUSH & SON LIMITED

STATION YARD,LINCS,LN9 5AQ

Number:00976405
Status:ACTIVE
Category:Private Limited Company

HOME SHARED OWNERSHIP LIMITED

THE BOX,ALDERLEY EDGE,SK9 7QP

Number:04839163
Status:ACTIVE
Category:Private Limited Company

S & A PROPERTIES LTD

123 ASHBY ROAD,STAFFORDSHIRE,DE15 0NU

Number:11693794
Status:ACTIVE
Category:Private Limited Company

THE KOBAL COLLECTION LIMITED

56 MILVERTON ROAD,LONDON,NW6 7AP

Number:03723218
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