SHEPHERD'S AUCTIONS LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewLiquidators' statement of receipts and payments to 2025-07-08

View Document

16/07/2416 July 2024 Registered office address changed from Unit 1 Bealey Industrial Estate, Dumers Lane Radcliffe Manchester M26 2BD to 41 Greek Street Stockport SK3 8AX on 2024-07-16

View Document

16/07/2416 July 2024 Resolutions

View Document

16/07/2416 July 2024 Statement of affairs

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

14/06/2414 June 2024 Termination of appointment of Andrea Shepherd as a director on 2024-06-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mrs Dorothy Ann Shepherd on 2023-11-06

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/05/2127 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/06/188 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1321 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MRS ANDREA SHEPHERD

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR ANTHONY DEREK JOHN SHEPHERD

View Document

13/02/1313 February 2013 12/02/13 STATEMENT OF CAPITAL GBP 10

View Document

31/10/1231 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM LEVENE

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company