SHEEPWALK TRADING LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Certificate of change of name

View Document

11/05/2211 May 2022 Termination of appointment of Scarlett Elizabeth Courtenay Chandler as a director on 2022-05-10

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

11/05/2211 May 2022 Termination of appointment of Michael Chandler as a secretary on 2022-05-10

View Document

11/05/2211 May 2022 Appointment of Mr Dean Willmott as a director on 2022-05-10

View Document

11/05/2211 May 2022 Cessation of Michael Courtenay Chandler as a person with significant control on 2022-05-10

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COURTENAY CHANDLER

View Document

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 28 LAUREL DRIVE HIGH WYCOMBE HP11 1HJ ENGLAND

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHANDLER / 02/08/2017

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 39 AMELIA HOUSE 2 STRAND DRIVE RICHMOND TW9 4EZ UNITED KINGDOM

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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