Advanced company searchLink opens in new window

SOUTH YORKSHIRE ENGINEERING SERVICES LIMITED

Company number 06742492

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2011 DS01 Application to strike the company off the register
15 Sep 2010 TM01 Termination of appointment of Thomas Wade as a director
23 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
  • GBP 100
23 Nov 2009 CH01 Director's details changed for Thomas Wade on 5 November 2009
23 Nov 2009 CH01 Director's details changed for Andrew Trevor England on 5 November 2009
28 Oct 2009 TM01 Termination of appointment of Simon Cuerden as a director
15 Oct 2009 TM01 Termination of appointment of Paul Tomkins as a director
28 May 2009 288b Appointment Terminated Director darren rockett
14 May 2009 AA Accounts made up to 31 March 2009
14 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
11 Mar 2009 288b Appointment Terminated Director and Secretary andrew eyre
02 Feb 2009 MA Memorandum and Articles of Association
02 Feb 2009 288a Director appointed andrew trevor england
02 Feb 2009 288a Director and secretary appointed andrew eyre
02 Feb 2009 288a Director appointed paul tomkins
02 Feb 2009 288a Director appointed darren william rockett
02 Feb 2009 288a Director appointed thomas john wade
02 Feb 2009 288b Appointment Terminated Director imco director LIMITED
02 Feb 2009 288b Appointment Terminated Secretary imco secretary LIMITED
02 Feb 2009 88(2) Ad 28/01/09 gbp si 69@1=69 gbp ic 1/70
02 Feb 2009 287 Registered office changed on 02/02/2009 from c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ
02 Feb 2009 225 Accounting reference date shortened from 30/11/2009 to 30/04/2009
31 Jan 2009 CERTNM Company name changed imco (192008) LIMITED\certificate issued on 02/02/09