Advanced company searchLink opens in new window

SOUTH YORKSHIRE SITE SERVICES LTD

Company number 07350266

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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 10 November 2016
23 Nov 2015 AD01 Registered office address changed from Albion House Jessel Street Sheffield South Yorkshire S9 3HY to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 23 November 2015
20 Nov 2015 4.20 Statement of affairs with form 4.19
20 Nov 2015 600 Appointment of a voluntary liquidator
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 190
08 Oct 2014 TM01 Termination of appointment of Sarah Thompson as a director on 6 October 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 190
30 Aug 2013 AP01 Appointment of Carl Fuller as a director
08 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
14 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
09 Oct 2012 TM01 Termination of appointment of Mark Lennox as a director
05 May 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 Nov 2011 AP01 Appointment of Sarah Thompson as a director
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 200
01 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
27 Sep 2010 AP01 Appointment of Mark Lennox as a director
19 Aug 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
19 Aug 2010 NEWINC Incorporation