Sheffield
S1 3FZ
Director Name | Mr Paul David Bilston |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Newsam Road Kilnhurst Rotherham South Yorkshire S64 5UN |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 24 June 2023 (overdue) |
12 January 2024 | Liquidators' statement of receipts and payments to 16 November 2023 (28 pages) |
---|---|
30 November 2022 | Registered office address changed from Unit 3 Glasshouse Road Kilnhurst Mexborough S64 5th England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 30 November 2022 (2 pages) |
30 November 2022 | Resolutions
|
30 November 2022 | Statement of affairs (10 pages) |
30 November 2022 | Appointment of a voluntary liquidator (3 pages) |
8 July 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
24 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
6 July 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
23 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 December 2019 | Amended total exemption full accounts made up to 30 June 2019 (8 pages) |
10 July 2019 | Notification of Peter Bucknell as a person with significant control on 13 January 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 June 2019 with updates (6 pages) |
8 July 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 March 2019 | Registered office address changed from Manor View Chambers 294-296 Askern Road Toll Bar Doncaster South Yorkshire DN5 0QN United Kingdom to Unit 3 Glasshouse Road Kilnhurst Mexborough S64 5th on 7 March 2019 (1 page) |
23 January 2019 | Appointment of Mr Peter Robert Bucknell as a director on 13 January 2019 (2 pages) |
11 June 2018 | Incorporation Statement of capital on 2018-06-11
|