Sheffield
South Yorkshire
S10 2FJ
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David William Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
12 March 2015 | Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 63-65 Chesterfield Road Sheffield S8 0RL on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 63-65 Chesterfield Road Sheffield S8 0RL on 12 March 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Director's details changed for Mr David William Johnson on 1 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr David William Johnson on 1 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr David William Johnson on 1 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
3 February 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 February 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 July 2008 | Incorporation (18 pages) |
4 July 2008 | Incorporation (18 pages) |
4 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 July 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |