London
E14 9TS
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
1 at £1 | David Alec Burns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68 |
Cash | £12 |
Current Liabilities | £9,798 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 29 January 2022 (20 pages) |
12 January 2022 | Appointment of a voluntary liquidator (3 pages) |
29 December 2021 | Removal of liquidator by court order (12 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (19 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
31 May 2020 | Previous accounting period extended from 31 August 2019 to 31 January 2020 (1 page) |
7 February 2020 | Resolutions
|
6 February 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 February 2020 (2 pages) |
5 February 2020 | Appointment of a voluntary liquidator (5 pages) |
5 February 2020 | Statement of affairs (12 pages) |
27 November 2019 | Director's details changed for Mr David Alec Burns on 22 October 2019 (3 pages) |
27 November 2019 | Director's details changed for Mr David Alec Kyas on 21 November 2019 (2 pages) |
7 August 2019 | Change of details for Mr David Alec Burns as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
7 August 2018 | Director's details changed for Mr David Alec Kyas on 7 August 2018 (2 pages) |
7 August 2018 | Change of details for Mr David Alec Burns as a person with significant control on 7 August 2018 (2 pages) |
24 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 September 2015 | Director's details changed (2 pages) |
2 September 2015 | Director's details changed (2 pages) |
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed (2 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Director's details changed for Mr David Alec Kyas on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr David Alec Kyas on 26 July 2011 (2 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
6 August 2008 | Incorporation (18 pages) |
6 August 2008 | Incorporation (18 pages) |