Howbrook
Sheffield
South Yorkshire
S35 7EL
Director Name | Mr Anthony Vincent McLoughlin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlas Way Sheffield S4 7QQ |
Director Name | Mr Imran Afzal |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Atlas Way Sheffield S4 7QQ |
Registered Address | Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Wortley |
Ward | Penistone East |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2022 | Application to strike the company off the register (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
9 May 2022 | Registered office address changed from , 64 Nether Avenue, Grenoside, Sheffield, South Yorkshire, S35 8PW, England to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 9 May 2022 (1 page) |
3 May 2022 | Registered office address changed from , 4 Atlas Way, Sheffield, S4 7QQ, England to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 3 May 2022 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
13 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
20 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 August 2019 | Director's details changed for Ms Emma Sarah Killilea on 22 August 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
7 March 2018 | Resolutions
|
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 January 2017 | Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page) |
14 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 July 2016 | Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page) |
4 March 2016 | Director's details changed for Mr Anthony Vincent Mcloughlin on 18 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Imran Afzal on 18 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Anthony Vincent Mcloughlin on 18 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Emma Sarah Killilea on 18 February 2016 (2 pages) |
4 March 2016 | Director's details changed for Mr Imran Afzal on 18 February 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 February 2016 | Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from , Canada House 11 Commercial Street, Sheffield, S1 2AT to Hollingbury Cottage Hollingbury Lane Howbrook Sheffield South Yorkshire S35 7EL on 18 February 2016 (1 page) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 August 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Current accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |