Advanced company searchLink opens in new window

SHERMAN SERVICES LIMITED

Company number 01447663

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 DS01 Application to strike the company off the register
15 Nov 2016 AP01 Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
26 Aug 2016 AP03 Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016 TM02 Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
11 Aug 2016 AP01 Appointment of Mr Timothy Briant as a director on 31 July 2016
09 Aug 2016 AD01 Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10
31 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
30 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10
23 Apr 2014 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
03 Apr 2013 TM01 Termination of appointment of Patrick Sinclair as a director
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 AA Total exemption full accounts made up to 31 December 2009
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off