Advanced company searchLink opens in new window

SOUTH YORKSHIRE ENVIRONMENTAL LTD

Company number 06563502

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-08
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
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