Mansfield
Notts
NG18 3LU
Director Name | Mr Robert Neal Somerfield |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 21 Valmont Ave Mansfield Notts NG18 3LU |
Registered Address | Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | £2,359 |
Cash | £70 |
Current Liabilities | £19,363 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (11 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 7 February 2017 (11 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 7 February 2016 (12 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 7 February 2016 (12 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 7 February 2016 (12 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 7 February 2016 (12 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 7 February 2015 (11 pages) |
22 April 2015 | Liquidators statement of receipts and payments to 7 February 2015 (11 pages) |
22 April 2015 | Liquidators' statement of receipts and payments to 7 February 2015 (11 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (13 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (13 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (13 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (13 pages) |
19 February 2013 | Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from 106 Carter Lane Mansfield Nottinghamshire NG18 3DH United Kingdom on 19 February 2013 (2 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Statement of affairs with form 4.19 (6 pages) |
18 February 2013 | Statement of affairs with form 4.19 (6 pages) |
18 February 2013 | Appointment of a voluntary liquidator (1 page) |
18 February 2013 | Resolutions
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Termination of appointment of Robert Somerfield as a director (1 page) |
17 August 2010 | Termination of appointment of Robert Somerfield as a director (1 page) |
12 March 2010 | Registered office address changed from 21 Valmont Ave Mansfield Notts NG18 3LU England on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 21 Valmont Ave Mansfield Notts NG18 3LU England on 12 March 2010 (1 page) |
3 February 2010 | Incorporation (15 pages) |
3 February 2010 | Incorporation (15 pages) |