- Company Overview for SHERWOOD LEISURE LTD (13466194)
- Filing history for SHERWOOD LEISURE LTD (13466194)
- People for SHERWOOD LEISURE LTD (13466194)
- More for SHERWOOD LEISURE LTD (13466194)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2023 | DS01 | Application to strike the company off the register | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
03 Feb 2023 | AD01 | Registered office address changed from Oak House B, Office 14 Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ United Kingdom to Pine House D Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 3 February 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
17 Dec 2021 | TM01 | Termination of appointment of Thomas Mackenzie Platt as a director on 17 December 2021 | |
17 Dec 2021 | PSC07 | Cessation of Thomas Mackenzie Platt as a person with significant control on 17 December 2021 | |
15 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 15 November 2021
|
|
15 Nov 2021 | PSC01 | Notification of Thomas Mackenzie Platt as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC04 | Change of details for Mr Liam Theakstone as a person with significant control on 15 November 2021 | |
15 Nov 2021 | PSC01 | Notification of Edward Alan Watkins as a person with significant control on 15 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Thomas Mackenzie Platt as a director on 15 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Edward Alan Watkins as a director on 15 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 60 Greendale Crescent Clipstone Village Mansfield NG21 9BE England to Oak House B, Office 14 Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ on 5 November 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 8 Birkland Drive Edwinstowe Mansfield NG21 9LU England to 60 Greendale Crescent Clipstone Village Mansfield NG21 9BE on 5 November 2021 | |
19 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-19
|