Advanced company searchLink opens in new window

SHERWINS MORTGAGE SERVICES LIMITED

Company number 03929353

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
16 Oct 2014 TM01 Termination of appointment of Peter William James Birch as a director on 10 October 2014
21 Jul 2014 AA Accounts made up to 31 December 2013
21 Mar 2014 AD01 Registered office address changed from 3 Tunnel Hill Mews Knock Lane Blisworth Northampton NN7 3DA on 21 March 2014
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
04 Sep 2013 AA Accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
08 May 2013 AP01 Appointment of Mr David Robert Preece as a director on 28 May 2012
08 May 2013 AP01 Appointment of Mr Peter Christopher Steven Brodnicki as a director on 28 May 2012
08 May 2013 AP01 Appointment of Mr Peter William James Birch as a director on 28 May 2012
08 May 2013 TM01 Termination of appointment of Nigel John Moore as a director on 28 May 2012
08 May 2013 TM01 Termination of appointment of Alexander Lulworth King as a director on 28 May 2012
30 Apr 2013 AP01 Appointment of Mr Paul James Robinson as a director on 2 January 2013
30 Apr 2013 AD01 Registered office address changed from 25 Finsbury Circus London EC2M 7EE on 30 April 2013
18 Apr 2012 AA Accounts made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Alexander Lulworth King on 1 August 2010
02 Aug 2011 AA Accounts made up to 31 December 2010
27 Jun 2011 AP01 Appointment of Nigel John Moore as a director
11 May 2011 TM02 Termination of appointment of Christopher Lee as a secretary
11 May 2011 AD01 Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 11 May 2011
25 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
20 Aug 2010 AA Accounts made up to 31 December 2009