- Company Overview for SOUTH YORKSHIRE SITE SERVICES LTD (07350266)
- Filing history for SOUTH YORKSHIRE SITE SERVICES LTD (07350266)
- People for SOUTH YORKSHIRE SITE SERVICES LTD (07350266)
- Insolvency for SOUTH YORKSHIRE SITE SERVICES LTD (07350266)
- More for SOUTH YORKSHIRE SITE SERVICES LTD (07350266)
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
|
|
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
|
|
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
|
|
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
|
|
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 |