- Company Overview for SHEFFIELD RECLAMATION LIMITED (02730651)
- Filing history for SHEFFIELD RECLAMATION LIMITED (02730651)
- People for SHEFFIELD RECLAMATION LIMITED (02730651)
- Charges for SHEFFIELD RECLAMATION LIMITED (02730651)
- Insolvency for SHEFFIELD RECLAMATION LIMITED (02730651)
- More for SHEFFIELD RECLAMATION LIMITED (02730651)
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
|
|
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 |