This company is commonly known as Sheirs Solicitors Ltd. The company was founded 11 years ago and was given the registration number 08298527. The firm's registered office is in BRADFORD. You can find them at Unit 22 Campus Road, Listerhills Science Park, Bradford, West Yorkshire. This company's SIC code is 69102 - Solicitors.
Name | : | SHEIRS SOLICITORS LTD |
---|---|---|
Company Number | : | 08298527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 22, Campus Road, Listerhills Science Park, Bradford, BD7 1HR | Director | 19 November 2012 | Active |
19, Whites View, Bradford, England, BD8 8NN | Director | 01 November 2013 | Active |
Mr Mohammad Zulfiqar Sheir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 14, Derby Road, Nottingham, NG9 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-23 | Resolution | Resolution. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-04 | Officers | Change person director company with change date. | Download |
2021-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-20 | Gazette | Gazette filings brought up to date. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-16 | Gazette | Gazette notice compulsory. | Download |
2015-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-05 | Officers | Change person director company with change date. | Download |
2015-10-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.