Castle Square
Sheffield
S1 2GH
Secretary Name | PRB Company Secretarial Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 October 2013) |
Correspondence Address | Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Secretary Name | RDA Co Secs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(same day as company formation) |
Correspondence Address | Peartree House Bolham Lane Retford Notts DN22 6SU |
Registered Address | Watsons Chambers 5-15 Market Place Castle Square Sheffield S1 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Registered office address changed from Unit 5 Metis Buildings Scotland Street Sheffield S3 7AT United Kingdom on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from Unit 5 Metis Buildings Scotland Street Sheffield S3 7AT United Kingdom on 25 June 2012 (1 page) |
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
9 February 2012 | Registered office address changed from Level 0 the Synergy Buildings St Peters & Belgrave House 47 Bank Street Sheffield South Yorkshire S1 2DR United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Level 0 the Synergy Buildings St Peters & Belgrave House 47 Bank Street Sheffield South Yorkshire S1 2DR United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Level 0 the Synergy Buildings St Peters & Belgrave House 47 Bank Street Sheffield South Yorkshire S1 2DR United Kingdom on 9 February 2012 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
14 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Prb Company Secretarial Llp as a secretary (2 pages) |
14 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
24 November 2010 | Termination of appointment of Rda Co Secs Limited as a secretary (1 page) |
22 March 2010 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS on 22 March 2010 (1 page) |
11 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
11 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
2 February 2010 | Incorporation (34 pages) |
2 February 2010 | Incorporation (34 pages) |