Sheffield
S3 7BS
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 May 2016 | Final Gazette dissolved following liquidation (1 page) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 February 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield 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 S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
15 January 2015 | Registered office address changed from C/O Certax Accounting (Doncaster) Limited 12 High Road Balby Doncaster South Yorkshire DN4 0PL to 93 Queen Street Sheffield S1 1WF on 15 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from C/O Certax Accounting (Doncaster) Limited 12 High Road Balby Doncaster South Yorkshire DN4 0PL to 93 Queen Street Sheffield S1 1WF on 15 January 2015 (2 pages) |
14 January 2015 | Statement of affairs with form 4.19 (5 pages) |
14 January 2015 | Statement of affairs with form 4.19 (5 pages) |
14 January 2015 | Resolutions
|
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
14 January 2015 | Appointment of a voluntary liquidator (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from C/O Lincolnchapman Ltd 18 the Ropewalk Nottingham NG1 5DT United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from C/O Lincolnchapman Ltd 18 the Ropewalk Nottingham NG1 5DT United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Director's details changed for Mr Philip Oxlade on 1 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Director's details changed for Mr Philip Oxlade on 1 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Philip Oxlade on 1 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Registered office address changed from C/O C/O Lincolnchapman & Co Ltd 4 Oxford Street Nottingham NG1 5BH England on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from C/O C/O Lincolnchapman & Co Ltd 4 Oxford Street Nottingham NG1 5BH England on 22 March 2013 (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2012 | Director's details changed for Mr Phillip Oxlade on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Phillip Oxlade on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Phillip Oxlade on 1 May 2012 (2 pages) |
21 March 2012 | Incorporation (22 pages) |
21 March 2012 | Incorporation (22 pages) |