- Company Overview for SHERWOOD AGENCIES LIMITED (01168790)
- Filing history for SHERWOOD AGENCIES LIMITED (01168790)
- People for SHERWOOD AGENCIES LIMITED (01168790)
- Charges for SHERWOOD AGENCIES LIMITED (01168790)
- Insolvency for SHERWOOD AGENCIES LIMITED (01168790)
- More for SHERWOOD AGENCIES LIMITED (01168790)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2021 | |
11 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2020 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2019 | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2018 | |
01 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 19 October 2017 | |
04 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2016 | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2015 | |
30 Dec 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Nov 2014 | AD01 | Registered office address changed from , St George's House 215-219 Chester Road, Manchester, M15 4JE to Albemarle House 1 Albemarle Street London W1S 4HA on 11 November 2014 | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | 2.24B | Administrator's progress report to 16 October 2014 | |
16 Oct 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Sep 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
29 Aug 2014 | 2.17B | Statement of administrator's proposal | |
08 Jul 2014 | AD01 | Registered office address changed from , Sherwood House Mutual Mills, Aspinall Street, Heywood, OL10 4HW on 8 July 2014 | |
07 Jul 2014 | 2.12B | Appointment of an administrator | |
03 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
29 Apr 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 November 2013 | |
21 Feb 2013 | AA | Full accounts made up to 31 May 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
29 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders |