01798945 LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-05-22 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-02-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-03-11 View Report
Resolution. Description: Resolutions. 2022-03-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-03-11 View Report
Officers. Termination date: 2021-12-31. Officer name: Peter Michael Mcdermott. 2022-01-02 View Report
Persons with significant control. Psc name: Ancon Limited. Notification date: 2021-12-14. 2021-12-22 View Report
Persons with significant control. Cessation date: 2021-12-14. Psc name: Helifix (Newco A) Limited. 2021-12-22 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-06 View Report
Capital. Description: Statement by Directors. 2021-12-06 View Report
Insolvency. Description: Solvency Statement dated 26/11/21. 2021-12-06 View Report
Resolution. Description: Resolutions. 2021-12-06 View Report
Officers. Officer name: Josie Rebecca Welburn. Termination date: 2021-10-29. 2021-11-08 View Report
Officers. Officer name: Mr Matthew James Holmshaw. Appointment date: 2021-10-29. 2021-11-08 View Report
Mortgage. Charge number: 10. 2021-10-26 View Report
Mortgage. Charge number: 12. 2021-10-26 View Report
Accounts. Accounts type dormant. 2021-09-25 View Report
Resolution. Description: Resolutions. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2021-05-04 View Report
Accounts. Accounts type dormant. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type dormant. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Officers. Termination date: 2018-12-12. Officer name: Stuart Maxwell. 2018-12-12 View Report
Accounts. Accounts type dormant. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-05-03 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type full. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type full. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type full. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-06-24 View Report
Address. Old address: 21 Warple Way London W3 0RX. Change date: 2014-06-24. 2014-06-24 View Report
Accounts. Accounts type small. 2013-10-01 View Report
Auditors. Auditors resignation company. 2013-08-02 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Officers. Officer name: Robert Paterson. 2013-01-17 View Report
Officers. Officer name: Robert Paterson. 2013-01-17 View Report
Officers. Officer name: Nimesh Patel. 2013-01-17 View Report
Officers. Officer name: Nimesh Patel. 2013-01-17 View Report
Officers. Officer name: Ms Josie Welburn. 2013-01-17 View Report
Officers. Officer name: Ms Josie Rebecca Welburn. 2013-01-17 View Report
Officers. Officer name: Mr Peter Michael Mcdermott. 2013-01-17 View Report
Officers. Officer name: Mr Stuart Maxwell. 2013-01-17 View Report
Accounts. Accounts type small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type small. 2011-10-06 View Report
Annual return. With made up date full list shareholders. 2011-05-19 View Report