SHERBORNE LANDSCAPING SERVICE LIMITED: Filings

  • Overview

    Company NameSHERBORNE LANDSCAPING SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05947037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SHERBORNE LANDSCAPING SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Mar 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 16, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Stuart Gerald Udal as a director on Jun 30, 2014

    1 pagesTM01

    Annual return made up to Sep 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on Sep 29, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Sep 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    11 pagesAA

    Registered office address changed from * 135 Lynchford Road Farnborough Hampshire GU14 6HD* on Oct 25, 2012

    1 pagesAD01

    Annual return made up to Sep 26, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Sep 26, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Sep 26, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Claire Long on Sep 26, 2010

    1 pagesCH03

    Director's details changed for Stuart Udal on Sep 26, 2010

    2 pagesCH01

    Director's details changed for Mr Christopher Martin Long on Sep 26, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0