- Company Overview for M.K.O. HERRIES ROAD LIMITED (07193297)
- Filing history for M.K.O. HERRIES ROAD LIMITED (07193297)
- People for M.K.O. HERRIES ROAD LIMITED (07193297)
- Insolvency for M.K.O. HERRIES ROAD LIMITED (07193297)
- More for M.K.O. HERRIES ROAD LIMITED (07193297)
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) |
---|---|---|---|
14 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2017 | AD01 | Registered office address changed from 443-445 Herries Road Sheffield S5 8TJ to Enterprise House C/O a M Insolvency Limited Carlton Road Worksop Notts S81 7QF on 3 August 2017 | |
16 Jun 2017 | 4.70 | Declaration of solvency | |
16 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2017 | AA01 | Previous accounting period extended from 31 July 2016 to 31 January 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
13 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
22 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Martyn Wilson Kemp on 22 March 2012 | |
22 Mar 2012 | CH03 | Secretary's details changed for Mrs Jane Elizabeth Kemp on 22 March 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
18 Mar 2010 | AP03 | Appointment of Mrs Jane Elizabeth Kemp as a secretary | |
17 Mar 2010 | AA01 | Current accounting period extended from 31 March 2011 to 31 July 2011 | |
17 Mar 2010 | TM01 | Termination of appointment of Jane Kemp as a director | |
17 Mar 2010 | TM02 | Termination of appointment of Jane Kemp as a secretary |