Advanced company searchLink opens in new window

C&L SHERRINGTON LTD

Company number 07281216

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-10
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100