Advanced company searchLink opens in new window

JUST CLUBS (SHEFFIELD) LIMITED

Company number 07883973

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)
15 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
24 Dec 2014 AD01 Registered office address changed from Rectory Farm Blacksmiths Corner Easington HU12 0TN to 93 Queen Street Sheffield South Yorkshire S1 1WF on 24 December 2014
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-17
23 Dec 2014 4.20 Statement of affairs with form 4.19
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
21 Aug 2014 TM01 Termination of appointment of Trevor Pitt as a director on 1 August 2014
15 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 6
15 Jan 2014 CH01 Director's details changed for Mr Trevor Pitt on 16 December 2012
15 Jan 2014 CH03 Secretary's details changed for Mrs Laura Pitt on 16 December 2012
17 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
30 Apr 2013 AD01 Registered office address changed from Midland Works Station Road Carlton Nottingham Nottinghamshire NG4 3AT England on 30 April 2013
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 6
28 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Simon Oates as a director
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted