Advanced company searchLink opens in new window

SHERIDAN PUBS LIMITED

Company number 09081003

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)
16 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Nov 2023 TM01 Termination of appointment of Colin George Eric Corbally as a director on 24 November 2023
31 Oct 2023 AD01 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 31 October 2023
31 Oct 2023 LIQ01 Declaration of solvency
31 Oct 2023 600 Appointment of a voluntary liquidator
31 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-17
27 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
02 Feb 2023 CS01 Confirmation statement made on 31 December 2022 with updates
27 Jul 2022 SH19 Statement of capital on 27 July 2022
  • GBP 58,084.52
27 Jul 2022 SH20 Statement by Directors
27 Jul 2022 CAP-SS Solvency Statement dated 21/07/22
27 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/07/2022
05 Jul 2022 PSC02 Notification of Craft Beer Pub Co Limited as a person with significant control on 14 November 2021
05 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 5 July 2022
25 May 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
28 Sep 2021 MR04 Satisfaction of charge 090810030001 in full
12 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
09 Feb 2021 TM01 Termination of appointment of Maxwell John Alderman as a director on 1 February 2021
09 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
22 Oct 2020 AP01 Appointment of Mr Colin George Eric Corbally as a director on 22 October 2020
10 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
20 May 2020 TM01 Termination of appointment of Steven Michael Kenee as a director on 12 May 2020