Dorridge
Solihull
B93 8TH
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 | Peter James William Neale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £577 |
Cash | £3,587 |
Current Liabilities | £52,265 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 April 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (13 pages) |
7 February 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (13 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (13 pages) |
7 February 2014 | Liquidators statement of receipts and payments to 9 January 2014 (13 pages) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
25 June 2013 | Court order insolvency:replacement of liquidator (13 pages) |
25 June 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (10 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (10 pages) |
20 February 2013 | Liquidators' statement of receipts and payments to 9 January 2013 (10 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 9 January 2013 (10 pages) |
23 January 2012 | Registered office address changed from Crown Works Brook Street Redditch B98 8NG England on 23 January 2012 (1 page) |
23 January 2012 | Registered office address changed from Crown Works Brook Street Redditch B98 8NG England on 23 January 2012 (1 page) |
18 January 2012 | Statement of affairs with form 4.19 (6 pages) |
18 January 2012 | Statement of affairs with form 4.19 (6 pages) |
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
18 January 2012 | Appointment of a voluntary liquidator (1 page) |
18 January 2012 | Resolutions
|
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 3 June 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
23 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 January 2011 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
5 January 2011 | Previous accounting period shortened from 30 June 2010 to 30 April 2010 (3 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 June 2010 | Director's details changed for Mr Peter James William Neale on 3 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Peter James William Neale on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Peter James William Neale on 3 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Company name changed neaco engineering co LTD\certificate issued on 06/01/10
|
6 January 2010 | Company name changed neaco engineering co LTD\certificate issued on 06/01/10
|
6 January 2010 | Change of name notice (2 pages) |
6 January 2010 | Change of name notice (2 pages) |
13 August 2009 | Company name changed tanard engineering company LIMITED\certificate issued on 13/08/09 (2 pages) |
13 August 2009 | Company name changed tanard engineering company LIMITED\certificate issued on 13/08/09 (2 pages) |
3 June 2009 | Incorporation (13 pages) |
3 June 2009 | Incorporation (13 pages) |