Harthill
Sheffield
S26 7XG
Registered Address | 28 De Sutton Place Harthill Sheffield S26 7XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Built Up Area | Harthill |
100 at £1 | Jane Green 100.00% Ordinary |
---|
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 5 September 2021 (overdue) |
2 February 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2021 | Application to strike the company off the register (3 pages) |
27 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
22 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
14 December 2015 | Company name changed car mat logos LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Company name changed car mat logos LIMITED\certificate issued on 14/12/15
|
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
21 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
21 August 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|