60 Charter Row
Sheffield
S1 3FZ
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
5 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (22 pages) |
6 May 2020 | Liquidators' statement of receipts and payments to 3 March 2020 (20 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 3 March 2019 (22 pages) |
1 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages) |
8 May 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (20 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (19 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (19 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (21 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (21 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (21 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (16 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (16 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (16 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (16 pages) |
13 March 2014 | Registered office address changed from , Unit 4 Kestrel Place, Guys Industrial Estate South, Burscough, Lancashire, L40 8AB, United Kingdom on 13 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from , Unit 4 Kestrel Place, Guys Industrial Estate South, Burscough, Lancashire, L40 8AB, United Kingdom on 13 March 2014 (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of affairs with form 4.19 (7 pages) |
12 March 2014 | Statement of affairs with form 4.19 (7 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Appointment of a voluntary liquidator (1 page) |
12 March 2014 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
15 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-11-15
|
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|
27 September 2011 | Incorporation
|