- Company Overview for C&L SHERRINGTON LTD (07281216)
- Filing history for C&L SHERRINGTON LTD (07281216)
- People for C&L SHERRINGTON LTD (07281216)
- Charges for C&L SHERRINGTON LTD (07281216)
- Insolvency for C&L SHERRINGTON LTD (07281216)
- More for C&L SHERRINGTON LTD (07281216)
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) |
---|---|---|---|
17 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 9 April 2020 | |
02 May 2019 | AD01 | Registered office address changed from Virginia House 24 Queen Street Ulverston Cumbria LA12 7AF United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2 May 2019 | |
01 May 2019 | LIQ02 | Statement of affairs | |
01 May 2019 | 600 | Appointment of a voluntary liquidator | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Sep 2018 | PSC01 | Notification of Louise Sherrington as a person with significant control on 29 August 2018 | |
18 Sep 2018 | PSC01 | Notification of Craig Peter David Sherrington as a person with significant control on 29 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Nov 2015 | CH03 | Secretary's details changed for Craig Sherrington on 13 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Craig Sherrington on 13 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Mrs Louise Sherrington on 13 November 2015 | |
13 Nov 2015 | AD01 | Registered office address changed from General Burgoyne Church Road Great Urswick Ulverston Cumbria LA12 0SZ to Virginia House 24 Queen Street Ulverston Cumbria LA12 7AF on 13 November 2015 | |
04 Aug 2015 | MR01 | Registration of charge 072812160001, created on 30 July 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AP01 | Appointment of Mrs Louise Sherrington as a director | |
18 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|