Advanced company searchLink opens in new window

SHERBURN ACQUISITION LIMITED

Company number 08871078

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)
11 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
27 Nov 2015 AD01 Registered office address changed from Moor Lane Trading Estate Sherburn in Elmet Leeds North Yorkshire LS25 6ES to No 1 Dorset Street Southampton Hampshire SO15 2DP on 27 November 2015
25 Nov 2015 4.70 Declaration of solvency
25 Nov 2015 600 Appointment of a voluntary liquidator
25 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
09 Jul 2015 MR04 Satisfaction of charge 088710780001 in full
09 Jul 2015 MR04 Satisfaction of charge 088710780002 in full
17 Jun 2015 AA01 Current accounting period extended from 30 September 2014 to 30 June 2015
13 Jun 2015 MR04 Satisfaction of charge 088710780005 in full
13 Jun 2015 MR04 Satisfaction of charge 088710780004 in full
19 May 2015 AP01 Appointment of Mr Simon John Hartley as a director on 21 January 2015
13 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
11 Feb 2015 TM01 Termination of appointment of Christopher Paul Phelan as a director on 21 January 2015
11 Feb 2015 TM01 Termination of appointment of Daniel Moshe Goldstein as a director on 21 January 2015
11 Feb 2015 TM01 Termination of appointment of Marc Meyohas as a director on 21 January 2015
11 Feb 2015 TM01 Termination of appointment of Richard Cal Perlhagen as a director on 21 January 2015
11 Feb 2015 TM01 Termination of appointment of Samuel Peter Hancock as a director on 21 January 2015
11 Feb 2015 TM01 Termination of appointment of Nathaniel Jerome Meyohas as a director on 21 January 2015
29 Jan 2015 MR01 Registration of charge 088710780004, created on 19 January 2015
29 Jan 2015 MR01 Registration of charge 088710780005, created on 19 January 2015
28 Jan 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 September 2014
08 Aug 2014 MR01 Registration of charge 088710780003, created on 22 July 2014
21 Feb 2014 AD01 Registered office address changed from 31 Hill Street London W1J 5LS England on 21 February 2014