A J SHEARD LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 11/12/2311 December 2023 | Application to strike the company off the register |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2023-04-05 |
| 03/05/233 May 2023 | Termination of appointment of Joan Ann Sheard as a director on 2023-04-05 |
| 03/05/233 May 2023 | Termination of appointment of Joan Ann Sheard as a secretary on 2023-04-05 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-21 with updates |
| 31/10/2231 October 2022 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 30/07/2030 July 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 19/11/1919 November 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 22/11/1822 November 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 21/11/1721 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 08/07/168 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 26/02/1626 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 04/09/154 September 2015 | DIRECTOR APPOINTED JOAN ANN SHEARD |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 23/02/1523 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 12/08/1412 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 26/02/1426 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 25/02/1325 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
| 25/02/1325 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SHEARD / 27/02/2012 |
| 25/02/1325 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOAN ANN SHEARD / 27/02/2012 |
| 13/03/1213 March 2012 | SECRETARY APPOINTED JOAN ANN SHEARD |
| 06/03/126 March 2012 | DIRECTOR APPOINTED ANTHONY JOHN SHEARD |
| 06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM PCLG CHARTERED ACCOUNTANTS EQUINOX HOUSE CLIFTON PARK AVENUE YORK NORTH YORKSHIRE YO30 5PA UNITED KINGDOM |
| 06/03/126 March 2012 | CURREXT FROM 28/02/2013 TO 05/04/2013 |
| 06/03/126 March 2012 | 27/02/12 STATEMENT OF CAPITAL GBP 100 |
| 21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 21/02/1221 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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