Sothall
Sheffield
South Yorkshire
S20 2NT
Registered Address | Wilson Field Ltd The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at £1 | Darren Mark Wild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,472 |
Cash | £6,327 |
Current Liabilities | £68,140 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2015 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 November 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (13 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (13 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (13 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 9 January 2014 (13 pages) |
21 January 2013 | Registered office address changed from 205 Outgang Lane Sheffield S25 3QY United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 205 Outgang Lane Sheffield S25 3QY United Kingdom on 21 January 2013 (1 page) |
18 January 2013 | Resolutions
|
18 January 2013 | Appointment of a voluntary liquidator (1 page) |
18 January 2013 | Statement of affairs with form 4.19 (5 pages) |
18 January 2013 | Statement of affairs with form 4.19 (5 pages) |
18 January 2013 | Resolutions
|
18 January 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-05
|
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Darren Mark Wild on 29 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Darren Mark Wild on 29 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
14 July 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
14 July 2009 | Accounting reference date extended from 30/06/2010 to 31/07/2010 (1 page) |
29 June 2009 | Incorporation (12 pages) |
29 June 2009 | Incorporation (12 pages) |