SHARP SEARCH AND SELECT LIMITED

04925627
GRETA HOUSE 7 MARWOOD VIEW COTHERSTONE BARNARD CASTLE DL12 9PP

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 8 Buy now
10 Feb 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 accounts Annual Accounts 6 Buy now
13 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 annual-return Annual Return 5 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 3 Buy now
09 Oct 2013 annual-return Annual Return 5 Buy now
15 Jul 2013 accounts Annual Accounts 3 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
10 May 2011 officers Change of particulars for director (Amanda Jane Cannon) 2 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 officers Change of particulars for secretary (Amanda Jane Cannon) 1 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for director (Amanda Jane Cannon) 2 Buy now
24 Feb 2010 officers Change of particulars for director (Michael Barry Sharp) 2 Buy now
07 Dec 2009 accounts Annual Accounts 4 Buy now
28 Jan 2009 annual-return Return made up to 08/10/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 4 Buy now
08 Nov 2007 annual-return Return made up to 08/10/07; no change of members 7 Buy now
31 Oct 2007 accounts Annual Accounts 4 Buy now
08 Nov 2006 annual-return Return made up to 08/10/06; full list of members 7 Buy now
07 Nov 2006 accounts Annual Accounts 12 Buy now
14 Oct 2005 annual-return Return made up to 08/10/05; full list of members 7 Buy now
04 Aug 2005 accounts Annual Accounts 6 Buy now
19 Oct 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
17 Feb 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
22 Nov 2003 address Registered office changed on 22/11/03 from: stamford house piccadilly york north yorkshire YO1 9PP 1 Buy now
24 Oct 2003 capital Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
16 Oct 2003 officers New director appointed 2 Buy now
16 Oct 2003 officers Secretary resigned 1 Buy now
16 Oct 2003 officers Director resigned 1 Buy now
08 Oct 2003 incorporation Incorporation Company 13 Buy now