Advanced company searchLink opens in new window

SHERWOOD SKINCARE LTD

Company number 02594217

Filter by category

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2014 DS01 Application to strike the company off the register
28 Jan 2014 AP01 Appointment of Dr Stuart Petrie as a director on 27 January 2014
28 Jan 2014 AA Accounts for a dormant company made up to 23 March 2013
28 Jan 2014 AD01 Registered office address changed from 85 Greaves Street Little Horton Bradford West Yorkshire BD5 7PE United Kingdom on 28 January 2014
27 Jan 2014 TM01 Termination of appointment of Keith Foxton as a director on 12 January 2014
03 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
Statement of capital on 2013-05-03
  • GBP 2
01 Dec 2012 AA Accounts for a dormant company made up to 23 March 2012
16 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
20 Feb 2012 TM01 Termination of appointment of Stuart Thomas Petrie as a director on 17 February 2012
17 Feb 2012 AP01 Appointment of Mr Keith Foxton as a director on 14 February 2012
17 Feb 2012 TM02 Termination of appointment of Stuart Thomas Petrie as a secretary on 12 February 2012
24 Aug 2011 CERTNM Company name changed fenton marketing LIMITED\certificate issued on 24/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-23
27 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 23 March 2011
14 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Mr Stuart Thomas Petrie on 1 February 2010
14 Apr 2010 CH01 Director's details changed for Mr Stuart Thomas Petrie on 1 November 2009
14 Apr 2010 AA Accounts for a dormant company made up to 23 March 2010
13 Apr 2009 AA Accounts for a dormant company made up to 23 March 2009
13 Apr 2009 363a Return made up to 22/03/09; full list of members
25 Jul 2008 AA Accounts for a dormant company made up to 23 March 2008
03 Apr 2008 363a Return made up to 22/03/08; full list of members
02 Apr 2008 288c Director and secretary's change of particulars / stuart petrie / 02/04/2008