Advanced company searchLink opens in new window

ALBERT E SHARP (STOCKBROKERS) LIMITED

Company number 06052306

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
11 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1
06 Nov 2012 AA Accounts for a dormant company made up to 31 January 2012
23 Jul 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-17
23 Jul 2012 CONNOT Change of name notice
10 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
01 Mar 2010 AD03 Register(s) moved to registered inspection location
01 Mar 2010 AD02 Register inspection address has been changed
24 Nov 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Oct 2009 AD01 Registered office address changed from , Number Ten Elm Court, Arden Street, Stratford upon Avon, Warwickshire, CV37 6PA on 25 October 2009
25 Oct 2009 TM02 Termination of appointment of Lodders Secretaries Limited as a secretary
25 Oct 2009 TM01 Termination of appointment of Lodders Nominees Limited as a director
24 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
30 Sep 2009 CERTNM Company name changed sharp investment management LIMITED\certificate issued on 30/09/09
17 Feb 2009 363a Return made up to 15/01/09; full list of members
17 Feb 2009 288c Director's Change of Particulars / lodgers nominees LIMITED / 17/02/2008 / Surname was: lodgers nominees LIMITED, now: lodders nominees LIMITED; HouseName/Number was: , now: number ten elm court; Street was: number ten elm court, now: arden street; Area was: arden street, now:
21 Nov 2008 AA Accounts made up to 31 January 2008
11 Feb 2008 363a Return made up to 15/01/08; full list of members
07 Mar 2007 288a New director appointed