Advanced company searchLink opens in new window

SHEPHERD COX HOLDINGS (WETHERBY) LIMITED

Company number 10186868

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 TM01 Termination of appointment of Nicholas David Carlile as a director on 17 May 2021
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-10
31 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
09 Mar 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
19 Oct 2017 CH01 Director's details changed for Mr Lee Warren Bramzell on 18 October 2017
05 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 3 February 2017
06 Jan 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 6 January 2017
14 Oct 2016 CH01 Director's details changed for Mr Nicholas David Carlile on 14 October 2016
18 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted