About

Registered Number: 01853433
Date of Incorporation: 08/10/1984 (39 years and 6 months ago)
Company Status: Liquidation
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Sherwood 6 Ltd was founded on 08 October 1984, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Martin 25 April 2007 27 February 2015 1
BELL, Paul 25 April 2007 27 February 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 October 2019
LIQ02 - N/A 07 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 October 2019
AD01 - Change of registered office address 20 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
PSC01 - N/A 08 February 2019
AA - Annual Accounts 06 August 2018
AA01 - Change of accounting reference date 14 May 2018
TM01 - Termination of appointment of director 09 April 2018
AP01 - Appointment of director 09 April 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 15 February 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 23 December 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 17 October 2015
AA01 - Change of accounting reference date 02 October 2015
TM02 - Termination of appointment of secretary 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
AA - Annual Accounts 11 August 2015
TM01 - Termination of appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 16 March 2015
CERTNM - Change of name certificate 03 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 20 November 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363a - Annual Return 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 February 2007
AA - Annual Accounts 19 September 2006
287 - Change in situation or address of Registered Office 19 April 2006
225 - Change of Accounting Reference Date 10 April 2006
363a - Annual Return 31 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 November 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 22 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 26 March 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 28 February 2000
225 - Change of Accounting Reference Date 28 February 2000
363s - Annual Return 07 February 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 16 February 1999
AA - Annual Accounts 30 March 1998
363s - Annual Return 23 January 1998
395 - Particulars of a mortgage or charge 30 June 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 21 March 1996
363s - Annual Return 15 March 1996
AA - Annual Accounts 15 March 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 04 May 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 13 February 1992
363a - Annual Return 21 February 1991
AA - Annual Accounts 11 February 1991
CERTNM - Change of name certificate 30 April 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 22 March 1989
AA - Annual Accounts 22 March 1989
363 - Annual Return 28 March 1988
AA - Annual Accounts 28 March 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
395 - Particulars of a mortgage or charge 25 November 1986
288 - N/A 10 July 1986
287 - Change in situation or address of Registered Office 10 July 1986
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 08 October 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 June 1997 Fully Satisfied

N/A

Mortgage debenture 15 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.