Sheffield
S11 9PA
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Thomas Dowman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£530 |
Cash | £25,510 |
Current Liabilities | £500 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Micro company accounts made up to 5 April 2021 (5 pages) |
7 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
5 March 2020 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020 (2 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
26 April 2019 | Change of details for Mr Thomas Martin Dowman as a person with significant control on 15 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mr Thomas Martin Dowman on 15 April 2019 (2 pages) |
4 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
3 January 2019 | Change of details for Mr Thomas Martin Dowman as a person with significant control on 20 December 2017 (2 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
4 April 2017 | Director's details changed for Mr Thomas Dowman on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Thomas Dowman on 4 April 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 20 December 2015
|
22 September 2016 | Statement of capital following an allotment of shares on 20 December 2015
|
17 August 2016 | Registered office address changed from C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN to 51 Clarkegrove Road Sheffield S10 2NH on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN to 51 Clarkegrove Road Sheffield S10 2NH on 17 August 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Current accounting period extended from 31 December 2015 to 5 April 2016 (1 page) |
14 January 2016 | Current accounting period extended from 31 December 2015 to 5 April 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Registered office address changed from 55 Peel House 105 Regency Street London SW1P 4EF to C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 55 Peel House 105 Regency Street London SW1P 4EF to C/O Jackie Hetherington 5 West End Terrace Winchester Hampshire SO22 5EN on 17 April 2015 (1 page) |
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|
19 December 2013 | Incorporation Statement of capital on 2013-12-19
|