- Company Overview for SHEFFIELD FORGEMASTERS GROUP LIMITED (03120721)
- Filing history for SHEFFIELD FORGEMASTERS GROUP LIMITED (03120721)
- People for SHEFFIELD FORGEMASTERS GROUP LIMITED (03120721)
- Charges for SHEFFIELD FORGEMASTERS GROUP LIMITED (03120721)
- Insolvency for SHEFFIELD FORGEMASTERS GROUP LIMITED (03120721)
- More for SHEFFIELD FORGEMASTERS GROUP LIMITED (03120721)
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) |
---|---|---|---|
09 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2010 | 2.19 | Notice of discharge of Administration Order | |
12 Apr 2010 | 2.15 | Administrator's abstract of receipts and payments to 7 March 2010 | |
17 Sep 2009 | 2.15 | Administrator's abstract of receipts and payments to 7 September 2009 | |
30 Mar 2009 | 2.15 | Administrator's abstract of receipts and payments to 7 March 2009 | |
23 Sep 2008 | 2.15 | Administrator's abstract of receipts and payments to 7 September 2008 | |
04 Apr 2008 | 2.15 | Administrator's abstract of receipts and payments to 7 September 2008 | |
27 Sep 2007 | 2.15 | Administrator's abstract of receipts and payments | |
19 Apr 2007 | 2.15 | Administrator's abstract of receipts and payments | |
29 Sep 2006 | 2.15 | Administrator's abstract of receipts and payments | |
28 Mar 2006 | 2.15 | Administrator's abstract of receipts and payments | |
21 Oct 2005 | 2.15 | Administrator's abstract of receipts and payments | |
11 Aug 2005 | MISC | C/O replacment of liquidator | |
06 Apr 2005 | 2.15 | Administrator's abstract of receipts and payments | |
15 Nov 2004 | 2.15 | Administrator's abstract of receipts and payments | |
25 May 2004 | 2.15 | Administrator's abstract of receipts and payments | |
01 Mar 2004 | 287 | Registered office changed on 01/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN | |
07 Dec 2003 | 288b | Director resigned | |
20 Sep 2003 | 287 | Registered office changed on 20/09/03 from: brightside lane sheffield S9 2RW | |
16 Sep 2003 | 2.7 | Administration Order | |
16 Sep 2003 | 2.6 | Notice of Administration Order | |
24 Apr 2003 | AA | Full accounts made up to 30 June 2002 |