Sheffield
S8 9EH
Secretary Name | Mr Robert Knowles |
---|---|
Status | Closed |
Appointed | 22 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 43b Derbyshire Lane Sheffield S8 9EH |
Registered Address | 43b Derbyshire Lane Sheffield S8 9EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
1 at £1 | Robert Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,964 |
Cash | £723 |
Current Liabilities | £19,875 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
1 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Registered office address changed from 2 Clarence Road Sheffield S6 4QE to 43B Derbyshire Lane Sheffield S8 9EH on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 2 Clarence Road Sheffield S6 4QE to 43B Derbyshire Lane Sheffield S8 9EH on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 2 Clarence Road Sheffield S6 4QE to 43B Derbyshire Lane Sheffield S8 9EH on 8 June 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 January 2014 | Secretary's details changed for Mr Robert Knowles on 20 January 2014 (1 page) |
20 January 2014 | Secretary's details changed for Mr Robert Knowles on 20 January 2014 (1 page) |
20 January 2014 | Director's details changed for Mr Robert Michael Knowles on 20 January 2014 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Michael Knowles on 20 January 2014 (2 pages) |
11 November 2013 | Director's details changed for Mr Robert Knowles on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Robert Knowles on 11 November 2013 (2 pages) |
16 September 2013 | Registered office address changed from 275 Whitehouse Lane Sheffield South Yorkshire S6 2WA on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 275 Whitehouse Lane Sheffield South Yorkshire S6 2WA on 16 September 2013 (1 page) |
21 June 2013 | Company name changed porkish delight LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Company name changed porkish delight LIMITED\certificate issued on 21/06/13
|
20 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from Flat 3 Penfold Court Sutton Road Oxford OX3 9RL England on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Flat 3 Penfold Court Sutton Road Oxford OX3 9RL England on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Flat 3 Penfold Court Sutton Road Oxford OX3 9RL England on 1 October 2012 (2 pages) |
22 May 2012 | Incorporation (25 pages) |
22 May 2012 | Incorporation (25 pages) |