GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-07-01
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-06-28
filed on: 3rd, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-06
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2019
|
dissolution |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 2019-03-19: 1.00 GBP
filed on: 19th, March 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, March 2019
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, March 2019
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 12/03/19
filed on: 19th, March 2019
|
insolvency |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 13th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-21
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 9th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-21
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 4th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-21
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 1000.00 GBP
|
capital |
|
AD01 |
New registered office address 26a Atlas Way Sheffield S4 7QQ. Change occurred on 2016-06-21. Company's previous address: Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ.
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-06
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2016-05-06) of a secretary
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-06
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 8th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-21
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2014-09-30 (was 2014-12-31).
filed on: 10th, June 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-20
filed on: 1st, December 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-20
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-21
filed on: 8th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-08: 1000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 18th, June 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-21
filed on: 25th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-09-30
filed on: 28th, February 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Po Box Po Box 644 Firth House Meadowhall Road Sheffield South Yorkshire S9 1JD United Kingdom on 2013-01-16
filed on: 16th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-21
filed on: 3rd, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-06-21 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-06-21 director's details were changed
filed on: 3rd, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Firth House Po Box 44 Meadowhall Road Sheffield South Yorkshire S9 1JD United Kingdom on 2011-08-10
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed meadowhall (rds) LIMITEDcertificate issued on 13/07/11
filed on: 13th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-07-06
|
change of name |
|
CONNOT |
Change of name notice
filed on: 13th, July 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2012-06-30 to 2012-09-30
filed on: 28th, June 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2011
|
incorporation |
|