Halfway
Sheffield
S20 8GW
Registered Address | 1 Oxclose Park Rise Halfway Sheffield S20 8GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
1 at £1 | Mark Anthony Whiting 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,600 |
Cash | £35,494 |
Current Liabilities | £26,354 |
Latest Accounts | 7 October 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 October |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2020 | Micro company accounts made up to 7 October 2019 (2 pages) |
16 January 2020 | Previous accounting period shortened from 31 May 2020 to 7 October 2019 (1 page) |
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | Application to strike the company off the register (1 page) |
10 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
7 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 February 2016 | Company name changed respond financial services LTD\certificate issued on 18/02/16
|
18 February 2016 | Company name changed respond financial services LTD\certificate issued on 18/02/16
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
11 March 2015 | Company name changed mark whiting LTD\certificate issued on 11/03/15
|
11 March 2015 | Company name changed mark whiting LTD\certificate issued on 11/03/15
|
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
31 May 2012 | Registered office address changed from 14 Deepwell View Halfway Sheffield South Yorkshire S20 4SP England on 31 May 2012 (1 page) |
31 May 2012 | Director's details changed for Mark Anthony Whiting on 30 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Director's details changed for Mark Anthony Whiting on 30 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Registered office address changed from 14 Deepwell View Halfway Sheffield South Yorkshire S20 4SP England on 31 May 2012 (1 page) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|