Cayton
Scarborough
North Yorkshire
YO11 3SD
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
6 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
6 June 2012 | Notice of move from Administration to Dissolution on 5 June 2012 (8 pages) |
6 June 2012 | Notice of move from Administration to Dissolution (8 pages) |
6 January 2012 | Administrator's progress report to 5 December 2011 (8 pages) |
6 January 2012 | Administrator's progress report to 5 December 2011 (8 pages) |
6 January 2012 | Administrator's progress report to 5 December 2011 (8 pages) |
31 August 2011 | Notice of deemed approval of proposals (1 page) |
31 August 2011 | Notice of deemed approval of proposals (1 page) |
1 August 2011 | Statement of administrator's proposal (20 pages) |
1 August 2011 | Statement of administrator's proposal (20 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX on 10 June 2011 (2 pages) |
10 June 2011 | Appointment of an administrator (1 page) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 June 2011 | Appointment of an administrator (1 page) |
10 June 2011 | Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX on 10 June 2011 (2 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
3 December 2010 | Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Mr Paul Joseph Weighell on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders Statement of capital on 2010-09-21
|
21 September 2010 | Director's details changed for Mr Paul Joseph Weighell on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Paul Joseph Weighell on 1 October 2009 (2 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2009 | Incorporation (6 pages) |
25 August 2009 | Incorporation (6 pages) |