Penistone
Sheffield
S36 9NN
Registered Address | Bullhouse Mill Lee Lane Penistone Sheffield S36 9NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Penistone |
Ward | Penistone West |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2023 | Application to strike the company off the register (1 page) |
23 November 2022 | Change of details for Mr Peter Ronald Kearney as a person with significant control on 10 May 2022 (5 pages) |
22 October 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from Room 1, Bridge Suite, the Old Corn Mill Lee Lane Millhouse Green Sheffield S36 9NN England to Bullhouse Mill Lee Lane Penistone Sheffield S36 9NN on 15 January 2020 (1 page) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
4 March 2019 | Resolutions
|
1 March 2019 | Director's details changed for Mr Peter Ronald Kearney on 1 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (3 pages) |
2 January 2019 | Registered office address changed from 19 the Village Holme Holmfirth HD9 2QG England to Room 1, Bridge Suite, the Old Corn Mill Lee Lane Millhouse Green Sheffield S36 9NN on 2 January 2019 (1 page) |
23 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
8 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
8 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 June 2016 | Registered office address changed from 110 Brookhurst Road Bromborough Wirral Merseyside CH63 0ET to 19 the Village Holme Holmfirth HD9 2QG on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from 110 Brookhurst Road Bromborough Wirral Merseyside CH63 0ET to 19 the Village Holme Holmfirth HD9 2QG on 20 June 2016 (1 page) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Peter Ronald Kearney on 17 September 2012 (2 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Director's details changed for Mr Peter Ronald Kearney on 17 September 2012 (2 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|