Kiveton Park
Sheffield
S26 6QJ
Director Name | Mr Allan Vella |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 31 January 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 18 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ |
Registered Address | Unit 18 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Wales |
Ward | Wales |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Termination of appointment of Allan Vella as a director on 19 June 2019 (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
17 July 2017 | Notification of Clinton Bondin as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
17 July 2017 | Notification of Clinton Bondin as a person with significant control on 17 July 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Clinton Bondin on 7 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Clinton Bondin on 7 April 2017 (2 pages) |
26 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
26 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
3 February 2017 | Appointment of Mr Allan Vella as a director on 31 January 2017 (2 pages) |
3 February 2017 | Appointment of Mr Allan Vella as a director on 31 January 2017 (2 pages) |
24 November 2016 | Registered office address changed from 6 Spring Close Ramsbottom Bury BL09SQ England to Unit 18 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 6 Spring Close Ramsbottom Bury BL09SQ England to Unit 18 Old Waleswood Colliery Mansfield Road Wales Bar Sheffield S26 5PQ on 24 November 2016 (1 page) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|