SHEFFIELD STEEL ROLLER DERBY LIMITED
Company number 07877203
- Company Overview for SHEFFIELD STEEL ROLLER DERBY LIMITED (07877203)
- Filing history for SHEFFIELD STEEL ROLLER DERBY LIMITED (07877203)
- People for SHEFFIELD STEEL ROLLER DERBY LIMITED (07877203)
- More for SHEFFIELD STEEL ROLLER DERBY LIMITED (07877203)
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) |
---|---|---|---|
17 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
15 Mar 2017 | TM01 | Termination of appointment of Emma Nicholson as a director on 15 March 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 May 2016 | AR01 | Annual return made up to 7 May 2016 no member list | |
30 Mar 2016 | AD01 | Registered office address changed from C/O Kelly Mizler Birch Hall 87 Trippet Lane Sheffield S1 4EL England to 164-170 Queens Road Sheffield S2 4DH on 30 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Phillippa Green as a director on 17 March 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Garry Thickett C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA to C/O Kelly Mizler Birch Hall 87 Trippet Lane Sheffield S1 4EL on 5 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 | Annual return made up to 7 May 2015 no member list | |
05 Jan 2015 | CH01 | Director's details changed for Miss Phillippa Cheshire on 26 July 2014 | |
05 Jan 2015 | CH01 | Director's details changed for Emma King on 26 July 2013 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AR01 | Annual return made up to 7 May 2014 no member list | |
25 Nov 2013 | AP01 | Appointment of Ms Erica Jane Mitchell-Packington as a director | |
25 Nov 2013 | CH01 | Director's details changed for Emma King on 25 November 2013 | |
11 Nov 2013 | TM01 | Termination of appointment of Anne Tetley as a director | |
19 Sep 2013 | AD01 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19 September 2013 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2013 | AP01 | Appointment of Miss Phillippa Cheshire as a director | |
09 May 2013 | TM01 | Termination of appointment of Pauline Chalmers as a director | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 no member list | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2011 | NEWINC | Incorporation |