Sheffield
S3 7BS
Director Name | Mr Shaun William Blower |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
Website | www.ukelevatorsolutions.com |
---|
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
30 June 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 June 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
19 May 2017 | Removal of liquidator by court order (10 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (21 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 19 February 2017 (21 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (19 pages) |
3 May 2016 | Liquidators statement of receipts and payments to 19 February 2016 (19 pages) |
3 May 2016 | Liquidators' statement of receipts and payments to 19 February 2016 (19 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Certax Accounting Doncaster 12 High Road Balby Doncaster South Yorkshire DN4 0PL United Kingdom to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 March 2015 (2 pages) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Statement of affairs with form 4.19 (5 pages) |
5 March 2015 | Statement of affairs with form 4.19 (5 pages) |
5 March 2015 | Resolutions
|
5 August 2014 | Registration of charge 088945800001, created on 30 July 2014 (37 pages) |
5 August 2014 | Registration of charge 088945800001, created on 30 July 2014 (37 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|