Advanced company searchLink opens in new window

SHEFFIELD RECLAMATION LIMITED

Company number 02730651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
15 Nov 2017 AD01 Registered office address changed from Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 15 November 2017
07 Nov 2017 AD01 Registered office address changed from Central Depot Worthing Road Attercliffe Sheffield South Yorkshire S9 3JA to Pinnacle 5th Floor 67 Albion Street Leeds LS1 5AA on 7 November 2017
02 Nov 2017 LIQ02 Statement of affairs
02 Nov 2017 600 Appointment of a voluntary liquidator
02 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
29 Sep 2017 TM02 Termination of appointment of Neil Steven Goodwin as a secretary on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of James Gibson Bed as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Rebecca Ann Byers as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Rebecca Anne Byres as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Laura Amy Goulding as a director on 28 September 2017
29 Sep 2017 TM01 Termination of appointment of Andrew Bland as a director on 28 September 2017
03 Aug 2017 AP01 Appointment of Mr Andrew Bland as a director on 1 August 2017
03 Aug 2017 MR01 Registration of charge 027306510005, created on 31 July 2017
02 Aug 2017 TM02 Termination of appointment of Neil Goodwin as a secretary on 31 July 2017
01 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 13 July 2015 no member list
06 Aug 2015 AP01 Appointment of Mr James Gibson Bed as a director on 1 April 2015
05 Aug 2015 AP01 Appointment of Mrs Rebecca Anne Byres as a director on 25 March 2015
30 Jul 2015 AP03 Appointment of Mr Neil Goodwin as a secretary on 27 March 2015