Advanced company searchLink opens in new window

TOM@SHEBBEARE LIMITED

Company number 07667135

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2019 DS01 Application to strike the company off the register
22 Dec 2018 AA Micro company accounts made up to 31 October 2018
11 Dec 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 October 2018
09 Nov 2018 CH01 Director's details changed for Sir Thomas Andrew Shebbeare on 9 November 2018
09 Nov 2018 CH01 Director's details changed for Mrs Cynthia Jane Shebbeare on 9 November 2018
09 Nov 2018 PSC04 Change of details for Sir Thomas Andrew Shebbeare as a person with significant control on 9 November 2018
09 Nov 2018 PSC04 Change of details for Mrs Cynthia Jane Shebbeare as a person with significant control on 9 November 2018
19 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 2
09 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jul 2014 AD01 Registered office address changed from 56-58 High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 9 July 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Dec 2013 CH01 Director's details changed for Sir Thomas Andrew Shebbeare on 10 April 2013
12 Dec 2013 CH01 Director's details changed for Mrs Cynthia Jane Shebbeare on 10 April 2013
11 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
21 Mar 2013 AP01 Appointment of Mrs Cynthia Jane Shebbeare as a director