THE CONSUMER SHERIFF LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

28/07/2128 July 2021 Application to strike the company off the register

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Current accounting period extended from 2021-03-31 to 2021-06-30

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

03/03/203 March 2020 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

11/09/1911 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PUCCIONI / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JOWETT / 22/01/2019

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THORNBOROUGH HALL MOOR ROAD LEYBURN NORTH YORKSHIRE DL8 5AB UNITED KINGDOM

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SOMERSET HOUSE PRESTON UNDER SCAR LEYBURN NORTH YORKSHIRE DL8 4AH

View Document

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

View Accounts

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/09/1710 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOLEY

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED THE BUILDING SHERIFF LTD CERTIFICATE ISSUED ON 20/10/16

View Document

20/09/1620 September 2016 COMPANY NAME CHANGED THE CONSUMER SHERIFF LTD CERTIFICATE ISSUED ON 20/09/16

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LITTLEWOOD

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR STEPHEN DOOLEY

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR DOMINIC JOHN LITTLEWOOD

View Document

27/06/1627 June 2016 COMPANY NAME CHANGED THE BUILDING SHERIFF LTD CERTIFICATE ISSUED ON 27/06/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/03/148 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL

View Document

02/03/112 March 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