SHERRINS FARM DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 10450563 |
Category | Private Limited Company |
Incorporated | 28 Oct 2016 |
Age | 7 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2023 |
Years | 6 months, 24 days |
SUMMARY
SHERRINS FARM DEVELOPMENTS LIMITED is an dissolved private limited company with number 10450563. It was incorporated 7 years, 7 months, 4 days ago, on 28 October 2016 and it was dissolved 6 months, 24 days ago, on 07 November 2023. The company address is C/O Carter & Coley C/O Carter & Coley, Bournemouth, BH2 6NE, 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
Gazette filings brought up to date
Date: 12 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-10
Officer name: Nigel Graeme Cooper
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104505630002
Documents
Mortgage satisfy charge full
Date: 21 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104505630001
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 15 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-10-31
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 28 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-28
Psc name: John Oak
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 20 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Graeme Cooper
Notification date: 2017-04-20
Documents
Capital allotment shares
Date: 12 Jun 2017
Action Date: 20 Apr 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-04-20
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Mr Nigel Graeme Cooper
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104505630002
Charge creation date: 2017-03-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104505630001
Charge creation date: 2017-02-27
Documents
Some Companies
WELLINGTON OFFICE,READING,RG7 2BT
Number: | 11912483 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 NANTWICH DRIVE,,EH7 6QS
Number: | SC220228 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 03716001 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUNDRY BOUTIQUE MANCHESTER LIMITED
24A MARKET STREET,STOCKPORT,SK12 2AA
Number: | 08113697 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 TRURO WALK,NORMANTON,WF6 2DJ
Number: | 11515985 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LONDON HOUSE SWINFEN YARD,MILTON KEYNES,MK11 1SY
Number: | 10880319 |
Status: | ACTIVE |
Category: | Private Limited Company |