260 Ecclesall Road South
Sheffield
S11 9PS
Registered Address | Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
2 at £1 | Ifeoma Onyenokwe-orhiunu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £288 |
Current Liabilities | £7,092 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 October 2022 | Liquidators' statement of receipts and payments to 28 July 2022 (20 pages) |
4 October 2021 | Liquidators' statement of receipts and payments to 28 July 2021 (20 pages) |
7 October 2020 | Liquidators' statement of receipts and payments to 28 July 2020 (18 pages) |
15 August 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 15 August 2019 (2 pages) |
14 August 2019 | Statement of affairs (13 pages) |
14 August 2019 | Appointment of a voluntary liquidator (3 pages) |
14 August 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 August 2018 | Director's details changed for Miss Ifeoma Oghenetega Onyenokwe-Orhiunu on 14 August 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 December 2015 | Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 8 December 2015 (2 pages) |
24 June 2015 | Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 6 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from 73 Viridan Battersea Park Road London SW8 4DA to 71-75 Shelton Street London WC2H 9JQ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 73 Viridan Battersea Park Road London SW8 4DA to 71-75 Shelton Street London WC2H 9JQ on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 6 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Miss Ifeoma Onyenokwe-Orhiunu on 6 June 2015 (2 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 November 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
6 November 2013 | Registered office address changed from 303 Howard House Dolphin Square London SW1V 3PF United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 303 Howard House Dolphin Square London SW1V 3PF United Kingdom on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from 303 Howard House Dolphin Square London SW1V 3PF United Kingdom on 6 November 2013 (2 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2012 | Registered office address changed from 165 Dartmouth Road London SE26 4RQ England on 22 July 2012 (1 page) |
22 July 2012 | Registered office address changed from 165 Dartmouth Road London SE26 4RQ England on 22 July 2012 (1 page) |
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|