THE CONSUMER SHERIFF LTD
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
28/07/2128 July 2021 | Application to strike the company off the register |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Current accounting period extended from 2021-03-31 to 2021-06-30 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
03/03/203 March 2020 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
11/09/1911 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PUCCIONI / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN JOWETT / 22/01/2019 |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM THORNBOROUGH HALL MOOR ROAD LEYBURN NORTH YORKSHIRE DL8 5AB UNITED KINGDOM |
23/10/1823 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM SOMERSET HOUSE PRESTON UNDER SCAR LEYBURN NORTH YORKSHIRE DL8 4AH |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/03/183 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
12/01/1812 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/09/1710 September 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOLEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/10/1620 October 2016 | COMPANY NAME CHANGED THE BUILDING SHERIFF LTD CERTIFICATE ISSUED ON 20/10/16 |
20/09/1620 September 2016 | COMPANY NAME CHANGED THE CONSUMER SHERIFF LTD CERTIFICATE ISSUED ON 20/09/16 |
19/09/1619 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC LITTLEWOOD |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR STEPHEN DOOLEY |
15/08/1615 August 2016 | DIRECTOR APPOINTED MR DOMINIC JOHN LITTLEWOOD |
27/06/1627 June 2016 | COMPANY NAME CHANGED THE BUILDING SHERIFF LTD CERTIFICATE ISSUED ON 27/06/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/03/1629 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/03/1517 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/03/148 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/05/1230 May 2012 | CURREXT FROM 31/03/2013 TO 31/05/2013 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
08/01/128 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL |
08/09/118 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL |
02/03/112 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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