Sheffield
S9 4AT
Telephone | 0114 2889988 |
---|---|
Telephone region | Sheffield |
Registered Address | 11 The Crofts Rotherham S60 2DJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Billie Fay Coakley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,162 |
Cash | £518 |
Current Liabilities | £6,680 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
9 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2024 | Application to strike the company off the register (1 page) |
22 December 2023 | Registered office address changed from 4 Station Road Rotherham S60 5PN to 11 the Crofts Rotherham S60 2DJ on 22 December 2023 (1 page) |
30 June 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
23 June 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
5 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mrs Billie Fay Coakley on 19 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Mrs Billie Fay Coakley on 19 June 2014 (2 pages) |
20 May 2013 | Incorporation (24 pages) |
20 May 2013 | Incorporation (24 pages) |