Sheffield
S2 4SU
Registered Address | Blades Enterprise Centre John Street Sheffield S2 4SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | -£67,194 |
Cash | £3,457 |
Current Liabilities | £279,329 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved following liquidation (1 page) |
3 November 2017 | Liquidators' statement of receipts and payments to 28 September 2016 (15 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 28 September 2016 (15 pages) |
23 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 October 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 October 2015 | Appointment of a voluntary liquidator (1 page) |
15 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Administrator's progress report to 29 September 2015 (15 pages) |
9 October 2015 | Administrator's progress report to 29 September 2015 (15 pages) |
29 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 September 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 May 2015 | Administrator's progress report to 1 April 2015 (14 pages) |
27 May 2015 | Administrator's progress report to 1 April 2015 (14 pages) |
27 May 2015 | Administrator's progress report to 1 April 2015 (14 pages) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
20 March 2015 | Notice of extension of period of Administration (1 page) |
20 March 2015 | Statement of administrator's proposal (17 pages) |
20 March 2015 | Statement of administrator's proposal (17 pages) |
5 November 2014 | Administrator's progress report to 1 October 2014 (12 pages) |
5 November 2014 | Administrator's progress report to 1 October 2014 (12 pages) |
5 November 2014 | Administrator's progress report to 1 October 2014 (12 pages) |
14 August 2014 | Satisfaction of charge 1 in full (3 pages) |
14 August 2014 | Satisfaction of charge 1 in full (3 pages) |
26 June 2014 | Result of meeting of creditors (2 pages) |
26 June 2014 | Result of meeting of creditors (2 pages) |
20 June 2014 | Result of meeting of creditors (1 page) |
20 June 2014 | Result of meeting of creditors (1 page) |
23 May 2014 | Statement of administrator's proposal (17 pages) |
23 May 2014 | Statement of administrator's proposal (17 pages) |
9 April 2014 | Registered office address changed from Barnsley Business & Innovation Centre (Bbic) Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Barnsley Business & Innovation Centre (Bbic) Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 9 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from Barnsley Business & Innovation Centre (Bbic) Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL on 9 April 2014 (2 pages) |
8 April 2014 | Appointment of an administrator (1 page) |
8 April 2014 | Appointment of an administrator (1 page) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from John Banner Centre 620 Attercliffe Road Sheffield South Yorkshire S9 3QS United Kingdom on 4 November 2013 (1 page) |
27 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
27 September 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Company name changed talent recruit LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Company name changed talent recruit LIMITED\certificate issued on 04/01/13
|
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Change of name notice (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|