- Company Overview for SHARPS KITCHENS & BEDROOMS STOKE LIMITED (08821461)
- Filing history for SHARPS KITCHENS & BEDROOMS STOKE LIMITED (08821461)
- People for SHARPS KITCHENS & BEDROOMS STOKE LIMITED (08821461)
- Insolvency for SHARPS KITCHENS & BEDROOMS STOKE LIMITED (08821461)
- More for SHARPS KITCHENS & BEDROOMS STOKE LIMITED (08821461)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
10 Jan 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | AD01 | Registered office address changed from Unit 1 Etruria Retail Park Etruria Way Basford Stoke on Trent Staffordshire ST4 6JQ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 January 2022 | |
05 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
17 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
24 Nov 2017 | PSC01 | Notification of Richard Spencer Sharp as a person with significant control on 23 November 2017 | |
24 Nov 2017 | PSC01 | Notification of David Victor George Sharp as a person with significant control on 23 November 2017 | |
24 Nov 2017 | PSC07 | Cessation of Shaprs Kitchens& Bedrooms Limited as a person with significant control on 23 November 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |