Sheffield
South Yorkshire
S2 4SW
Registered Address | Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2017 | Final Gazette dissolved following liquidation (1 page) |
20 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (18 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 28 October 2016 (18 pages) |
18 November 2015 | Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 18 November 2015 (2 pages) |
11 November 2015 | Statement of affairs with form 4.19 (6 pages) |
11 November 2015 | Appointment of a voluntary liquidator (2 pages) |
11 November 2015 | Resolutions
|
11 November 2015 | Appointment of a voluntary liquidator (2 pages) |
11 November 2015 | Statement of affairs with form 4.19 (6 pages) |
11 November 2015 | Resolutions
|
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr David John Burr on 1 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr David John Burr on 1 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr David John Burr on 1 July 2015 (2 pages) |
29 July 2014 | Registered office address changed from Carroll Accountants 12 High Street High Wycombe HP11 2AZ England to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Carroll Accountants 12 High Street High Wycombe HP11 2AZ England to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 29 July 2014 (1 page) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|