Woodhead Road Wortley
Sheffield
S35 7DS
Director Name | Mrs Suzanne Reynolds |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollow Farm Woodhead Road Wortley Sheffield S35 7DS |
Registered Address | F8, Epic House 18 Darnell Road Sheffield S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
1 at £1 | Trc (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £41 |
Current Liabilities | £15,204 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2015 | Application to strike the company off the register (2 pages) |
6 May 2015 | Application to strike the company off the register (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
27 November 2014 | Registered office address changed from Suite F8 18-20 Darnall Road Sheffield S9 5AA to F8, Epic House 18 Darnell Road Sheffield S9 5AA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from Suite F8 18-20 Darnall Road Sheffield S9 5AA to F8, Epic House 18 Darnell Road Sheffield S9 5AA on 27 November 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Company name changed steer commercials LTD\certificate issued on 20/03/14
|
20 March 2014 | Change of name notice (2 pages) |
20 March 2014 | Company name changed steer commercials LTD\certificate issued on 20/03/14
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 January 2014 | Company name changed truck rental company LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
24 January 2014 | Company name changed truck rental company LIMITED\certificate issued on 24/01/14
|
24 January 2014 | Change of name notice (2 pages) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Epic House 18 Darnall Road Sheffield S9 5AA England on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from Epic House 18 Darnall Road Sheffield S9 5AA England on 18 December 2013 (1 page) |
14 November 2013 | Registered office address changed from Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire S9 5DF on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Dannemora Drive Greenland Road Industrial Estate Sheffield South Yorkshire S9 5DF on 14 November 2013 (1 page) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
14 November 2012 | Accounts for a small company made up to 31 May 2012 (6 pages) |
30 October 2012 | Termination of appointment of Suzanne Reynolds as a director (1 page) |
30 October 2012 | Termination of appointment of Suzanne Reynolds as a director (1 page) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 November 2011 | Register(s) moved to registered inspection location (1 page) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Register inspection address has been changed (1 page) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 November 2009 | Director's details changed for Mr Timothy Philip Reynolds on 19 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Timothy Philip Reynolds on 19 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Ms Suzanne Reynolds on 19 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for Ms Suzanne Reynolds on 19 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 May 2009 (2 pages) |
23 November 2009 | Previous accounting period shortened from 30 November 2009 to 31 May 2009 (2 pages) |
24 December 2008 | Company name changed tractor rental services LIMITED\certificate issued on 28/12/08 (2 pages) |
24 December 2008 | Company name changed tractor rental services LIMITED\certificate issued on 28/12/08 (2 pages) |
22 December 2008 | Nc inc already adjusted 08/12/08 (2 pages) |
22 December 2008 | Nc inc already adjusted 08/12/08 (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
27 November 2008 | Incorporation (16 pages) |
27 November 2008 | Incorporation (16 pages) |