Slitting Mill
Rugeley
Staffordshire
WS15 2WG
Secretary Name | Gillian Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Administration |
Correspondence Address | 9 Oakley Copse Slitting Mill Rugeley Staffordshire WS15 2WG |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £101 |
Cash | £5 |
Current Liabilities | £428,374 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 April 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (21 pages) |
4 January 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (21 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (20 pages) |
29 January 2016 | Liquidators' statement of receipts and payments to 2 December 2015 (20 pages) |
29 January 2016 | Liquidators statement of receipts and payments to 2 December 2015 (20 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
27 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Court order insolvency:court order - replacement of liquidator (18 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 2 December 2014 (15 pages) |
11 February 2015 | Liquidators statement of receipts and payments to 2 December 2014 (15 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (15 pages) |
11 February 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (15 pages) |
25 February 2014 | Administrator's progress report to 3 December 2013 (25 pages) |
25 February 2014 | Administrator's progress report to 3 December 2013 (25 pages) |
25 February 2014 | Administrator's progress report to 3 December 2013 (25 pages) |
20 January 2014 | Registered office address changed from Rutland House 23 25 Friar Lane Leicester Leicestershire LE1 5QQ on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from Rutland House 23 25 Friar Lane Leicester Leicestershire LE1 5QQ on 20 January 2014 (2 pages) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 December 2013 | Result of meeting of creditors (12 pages) |
3 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 December 2013 | Result of meeting of creditors (12 pages) |
3 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 October 2013 | Statement of administrator's proposal (39 pages) |
24 October 2013 | Statement of administrator's proposal (39 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed ideal plumbing and heating services LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Company name changed ideal plumbing and heating services LIMITED\certificate issued on 25/07/13
|
20 June 2013 | Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP on 20 June 2013 (2 pages) |
18 June 2013 | Appointment of an administrator (1 page) |
18 June 2013 | Appointment of an administrator (1 page) |
13 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 21 December 2012 with a full list of shareholders Statement of capital on 2013-03-13
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 January 2010 | Director's details changed for Steven Barker on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for Steven Barker on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 January 2005 | Return made up to 17/01/05; full list of members (3 pages) |
17 January 2005 | Return made up to 17/01/05; full list of members (3 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
15 October 2003 | Particulars of contract relating to shares (4 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Nc inc already adjusted 01/08/03 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
15 October 2003 | Nc inc already adjusted 01/08/03 (2 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 October 2003 | Particulars of contract relating to shares (4 pages) |
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
15 October 2003 | Resolutions
|
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members
|
28 January 2003 | Return made up to 22/01/03; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
8 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 November 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Company name changed ideal mechanical plumbing and he ating services LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed ideal mechanical plumbing and he ating services LIMITED\certificate issued on 09/03/01 (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
22 January 2001 | Incorporation (10 pages) |
22 January 2001 | Incorporation (10 pages) |