SHERBURN DEVELOPMENTS LIMITED

Sidings House Sidings Court Sidings House Sidings Court, Doncaster, DN4 5NU, South Yorkshire, England
StatusDISSOLVED
Company No.11679657
CategoryPrivate Limited Company
Incorporated15 Nov 2018
Age5 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 6 days

SUMMARY

SHERBURN DEVELOPMENTS LIMITED is an dissolved private limited company with number 11679657. It was incorporated 5 years, 6 months, 6 days ago, on 15 November 2018 and it was dissolved 2 years, 11 months, 6 days ago, on 15 June 2021. The company address is Sidings House Sidings Court Sidings House Sidings Court, Doncaster, DN4 5NU, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU

Old address: Unit 7 Courtyard 31 Ripley Drive Normanton WF6 1RN England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Mawson

Termination date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Mr Neil David Mawson

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-24

Officer name: Mr Geoffrey Adam Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-20

Old address: The Old Grain Store Plump House Farm Myton on Swale York YO61 2RA United Kingdom

New address: Unit 7 Courtyard 31 Ripley Drive Normanton WF6 1RN

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Gray

Notification date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Neil David Mawson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil David Mawson

Termination date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gray

Appointment date: 2019-02-11

Documents

View document PDF

Incorporation company

Date: 15 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNEL INVESTMENT PROPERTIES LIMITED

1 GENESTA AVENUE,KENT,CT5 4DQ

Number:03591979
Status:ACTIVE
Category:Private Limited Company

COCO'S MAIDENBOWER LIMITED

THE COURTYARD,STEYNING,BN44 3TN

Number:05767954
Status:ACTIVE
Category:Private Limited Company

CRANFIELD TECHNOLOGY PARK INVESTMENTS LIMITED

7TH FLOOR, METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:10754603
Status:ACTIVE
Category:Private Limited Company

FIREWOLF LTD

DXW 8-9,LONDON,N1 6NU

Number:06767819
Status:ACTIVE
Category:Private Limited Company

KEMENETH MULTI ACADEMY TRUST

PENRYN COLLEGE,PENRYN,TR10 8PZ

Number:07654298
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE QUIET ZONE LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11270806
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