-
SHEERFRAME LIMITED - One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom
Company Information
- Company registration number
- 09276899
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- One Snowhill
- Snow Hill Queensway
- Birmingham
- B4 6GH One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH UK
Management
- Managing Directors
- DAVERAN, Leigh Garner
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-23
- Dissolved on
- 2021-06-18
- SIC/NACE
- 22290
Ownership
- Beneficial Owners
- Synseal Extrusions Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WILLOUGHBY (877) LIMITED
- Filing of Accounts
- Due Date: 2018-12-20
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2019-12-04
- Last Date: 2018-11-20
-
SHEERFRAME LIMITED Company Description
- SHEERFRAME LIMITED is a ltd registered in United Kingdom with the Company reg no 09276899. Its current trading status is "closed". It was registered 2014-10-23. It was previously called WILLOUGHBY (877) LIMITED. It has declared SIC or NACE codes as "22290". It has 1 director The latest accounts are filed up to 2016-03-31.It can be contacted at One Snowhill .
Get SHEERFRAME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sheerframe Limited - One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom
Did you know? kompany provides original and official company documents for SHEERFRAME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-extension-of-period (2021-02-17) - AM19
-
liquidation-in-administration-progress-report (2021-03-18) - AM10
-
liquidation-in-administration-move-to-dissolution (2021-03-18) - AM23
-
gazette-dissolved-liquidation (2021-06-18) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-progress-report (2020-04-15) - AM10
-
liquidation-in-administration-extension-of-period (2020-02-06) - AM19
-
liquidation-in-administration-progress-report (2020-10-14) - AM10
-
termination-director-company-with-name-termination-date (2020-10-28) - TM01
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-10-10) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2019-04-25) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-04-19) - AM06
-
liquidation-in-administration-proposals (2019-04-08) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-03-20) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-20) - AD01
-
mortgage-satisfy-charge-full (2019-01-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-07) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-22) - CS01
-
change-account-reference-date-company-previous-shortened (2018-09-20) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-10) - MR01
-
change-account-reference-date-company-previous-shortened (2018-06-25) - AA01
-
termination-director-company-with-name-termination-date (2018-05-15) - TM01
-
termination-director-company-with-name-termination-date (2018-04-20) - TM01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-extended (2017-12-29) - AA01
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
termination-director-company-with-name-termination-date (2017-11-22) - TM01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
accounts-with-accounts-type-full (2016-07-28) - AA
-
second-filing-of-form-with-form-type-made-up-date (2016-01-15) - RP04
-
appoint-person-director-company-with-name-date (2016-07-19) - AP01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-16) - AP01
-
second-filing-of-form-with-form-type (2015-12-17) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
termination-director-company-with-name-termination-date (2015-12-07) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-28) - MR01
-
resolution (2015-04-27) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2015-01-15) - AA01
keyboard_arrow_right 2014
-
incorporation-company (2014-10-23) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-19) - AD01
-
termination-director-company-with-name-termination-date (2014-11-19) - TM01
-
appoint-person-director-company-with-name-date (2014-11-19) - AP01
-
capital-allotment-shares (2014-11-19) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
-
certificate-change-of-name-company (2014-11-19) - CERTNM
-
change-account-reference-date-company-current-shortened (2014-11-19) - AA01