Titchmarsh
Kettering
Northamptonshire
NN14 3DF
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
10 at £1 | Miles Glen Routley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,004 |
Cash | £8,467 |
Current Liabilities | £35,253 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Resolutions
|
7 October 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 October 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 October 2014 | Resolutions
|
28 January 2014 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 23 Cottingham Way Thrapston Northants NN14 4PL on 28 January 2014 (2 pages) |
23 January 2014 | Statement of affairs with form 4.19 (6 pages) |
23 January 2014 | Appointment of a voluntary liquidator (1 page) |
23 January 2014 | Statement of affairs with form 4.19 (6 pages) |
23 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from 4 Pavilion Court 600 Pavillion Drive Brackmills Northampton Northamptonshire NN4 7SL on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from 4 Pavilion Court 600 Pavillion Drive Brackmills Northampton Northamptonshire NN4 7SL on 24 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Miles Routley on 21 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Miles Routley on 21 May 2010 (2 pages) |
21 May 2009 | Incorporation (18 pages) |
21 May 2009 | Incorporation (18 pages) |