Sheffield
S4 7YA
Director Name | Mr Robert Lawrence Kirkwood |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Hill Farm House Baslow Road Bakewell DE45 1AA |
Director Name | Mr Jonathan Robert Meier |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 February 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Ash House Shackleford Road Elstead Godalming GU8 6LB |
Registered Address | Quayside House Furnival Road Sheffield S4 7YA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
999 at £1 | Robert Kirkwood 99.90% Preference |
---|---|
1 at £1 | Marie Kirkwood 0.10% Preference |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2023 | Application to strike the company off the register (1 page) |
22 February 2023 | Termination of appointment of Jonathan Robert Meier as a director on 22 February 2023 (1 page) |
22 February 2023 | Termination of appointment of Robert Lawrence Kirkwood as a director on 22 February 2023 (1 page) |
24 January 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
28 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
28 August 2019 | Registered office address changed from The Studio 377-399 London Road Camberley GU15 3HL England to Quayside House Furnival Road Sheffield S4 7YA on 28 August 2019 (1 page) |
15 May 2019 | Confirmation statement made on 10 May 2019 with updates (5 pages) |
14 May 2019 | Cessation of Skyline Real Estate Consultancy Limited as a person with significant control on 24 April 2019 (1 page) |
14 May 2019 | Cessation of Rlgk Mmix Limited as a person with significant control on 24 April 2019 (1 page) |
14 May 2019 | Notification of Sculpture Developments Llp as a person with significant control on 24 April 2019 (2 pages) |
14 May 2019 | Cessation of Panoptix Limited as a person with significant control on 24 April 2019 (1 page) |
11 May 2019 | Notification of Skyline Real Estate Consultancy Limited as a person with significant control on 12 March 2019 (2 pages) |
11 May 2019 | Cessation of Jonathan Robert Meier as a person with significant control on 12 March 2019 (1 page) |
11 May 2019 | Notification of Panoptix Limited as a person with significant control on 5 February 2019 (2 pages) |
11 May 2019 | Cessation of Robert Lawrence Kirkwood as a person with significant control on 12 March 2019 (1 page) |
11 May 2019 | Notification of Rlgk Mmix Limited as a person with significant control on 12 March 2019 (2 pages) |
10 May 2019 | Appointment of Mr Craig Michael Hibbert as a director on 5 February 2019 (2 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
12 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 November 2017 | Notification of Jonathan Robert Meier as a person with significant control on 1 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
9 November 2017 | Notification of Jonathan Robert Meier as a person with significant control on 1 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
9 May 2017 | Registered office address changed from Castle Hill Farm House Baslow Road Bakewell DE45 1AA to The Studio 377-399 London Road Camberley GU15 3HL on 9 May 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
9 May 2017 | Registered office address changed from Castle Hill Farm House Baslow Road Bakewell DE45 1AA to The Studio 377-399 London Road Camberley GU15 3HL on 9 May 2017 (1 page) |
9 May 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
8 April 2017 | Resolutions
|
8 April 2017 | Resolutions
|
7 April 2017 | Appointment of Mr Jonathan Robert Meier as a director on 7 April 2017 (2 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
7 April 2017 | Appointment of Mr Jonathan Robert Meier as a director on 7 April 2017 (2 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
4 January 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
26 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
26 December 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-12-26
|
24 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
25 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
3 July 2014 | Company name changed the coombs road care partnership LTD\certificate issued on 03/07/14
|
3 July 2014 | Company name changed the coombs road care partnership LTD\certificate issued on 03/07/14
|
6 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
6 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 November 2012 | Incorporation (24 pages) |
6 November 2012 | Incorporation (24 pages) |