- Company Overview for SOUTH YORKSHIRE ENVIRONMENTAL LTD (06563502)
- Filing history for SOUTH YORKSHIRE ENVIRONMENTAL LTD (06563502)
- People for SOUTH YORKSHIRE ENVIRONMENTAL LTD (06563502)
- More for SOUTH YORKSHIRE ENVIRONMENTAL LTD (06563502)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2017 | TM01 | Termination of appointment of Philip John Burkinshaw as a director on 5 April 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2016 | TM01 | Termination of appointment of Albert Edward Cornelius Winter as a director on 20 June 2016 | |
24 Jun 2016 | AP01 | Appointment of Mr Philip John Burkinshaw as a director on 20 June 2016 | |
09 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
06 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | TM02 | Termination of appointment of Peron Management as a secretary on 11 April 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from Petre House Petre Street Sheffield S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015 | |
29 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
02 May 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 May 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
|
|
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
21 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
21 May 2012 | AD01 | Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 21 May 2012 | |
23 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
27 Apr 2010 | CH04 | Secretary's details changed for Peron Management on 11 April 2010 |