Sherburn
Durham
DH6 1JX
Registered Address | 1 Meldon Avenue Sherburn Durham DH6 1JX |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Sherburn Village |
Ward | Sherburn |
Built Up Area | Sherburn (County Durham) |
75 at £1 | Steven Crisp 75.00% Ordinary |
---|---|
25 at £1 | Anne Louise Hutchinson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,159 |
Cash | £17,011 |
Current Liabilities | £17,152 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2022 | Application to strike the company off the register (1 page) |
2 July 2022 | Micro company accounts made up to 30 June 2022 (10 pages) |
12 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 August 2021 | Micro company accounts made up to 30 June 2021 (9 pages) |
6 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
16 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 March 2019 | Change of details for Miss Anne Louise Hutchinson as a person with significant control on 6 August 2018 (2 pages) |
10 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
31 July 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
31 July 2016 | Micro company accounts made up to 30 June 2016 (7 pages) |
12 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
31 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
7 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed ch accounting services LTD\certificate issued on 11/04/14
|
11 April 2014 | Change of name notice (2 pages) |
11 April 2014 | Company name changed ch accounting services LTD\certificate issued on 11/04/14
|
6 June 2013 | Incorporation (46 pages) |
6 June 2013 | Incorporation (46 pages) |