ROTHERHAM SURFACING LIMITED - SHEFFIELD


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

Description Filing date
Insolvency. Brought down date: 2023-10-28. 2023-12-30 View Report
Insolvency. Brought down date: 2022-10-28. 2022-12-29 View Report
Insolvency. Brought down date: 2021-10-28. 2021-11-25 View Report
Address. New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Old address: Unit 2, Henderson Place Canklow Road Rotherham S60 2JH England. Change date: 2020-11-30. 2020-11-30 View Report
Resolution. Description: Resolutions. 2020-11-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-11-18 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-11-18 View Report
Mortgage. Charge number: 3. 2020-10-28 View Report
Mortgage. Charge number: 4. 2020-10-28 View Report
Mortgage. Charge number: 035142910005. 2020-10-28 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Accounts. Accounts type total exemption full. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-08-03 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Address. New address: Unit 2, Henderson Place Canklow Road Rotherham S60 2JH. Old address: Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE England. Change date: 2018-02-02. 2018-02-02 View Report
Mortgage. Charge number: 035142910005. Charge creation date: 2017-10-25. 2017-11-01 View Report
Accounts. Accounts type total exemption full. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-02-28 View Report
Officers. Change date: 2016-12-01. Officer name: Ian Henderson. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-02-26 View Report
Accounts. Accounts type total exemption small. 2015-07-01 View Report
Address. Change date: 2015-04-24. Old address: Suite 6 the Hattersley Building Whitelee Road Swinton Mexborough South Yorkshire S64 8BH. New address: Unit 2 Century Park Networkcentre Dearne Lane Manvers Rotherham South Yorkshire S63 5DE. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type total exemption small. 2014-09-07 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Officers. Change date: 2014-02-20. Officer name: Ian Henderson. 2014-02-21 View Report
Officers. Change date: 2014-02-20. Officer name: Linda Houghton. 2014-02-21 View Report
Accounts. Accounts type total exemption small. 2013-07-02 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type total exemption small. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2012-02-21 View Report
Accounts. Accounts type total exemption small. 2011-06-14 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Officer name: Ian Henderson. Change date: 2009-10-01. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-07-06 View Report
Annual return. Legacy. 2009-03-11 View Report
Accounts. Accounts type total exemption small. 2008-09-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2008-05-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2008-04-10 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-03-21 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-03-20 View Report
Address. Description: Registered office changed on 29/02/2008 from unit 49 brampton ellis enterprises brampton road wath upon dearne rotherham south YORKSHIRES63 6BB. 2008-02-29 View Report
Annual return. Legacy. 2008-02-21 View Report
Accounts. Accounts type total exemption small. 2007-09-11 View Report
Annual return. Legacy. 2007-02-21 View Report
Accounts. Accounts type total exemption small. 2006-08-30 View Report