- Company Overview for JUST CLUBS (SHEFFIELD) LIMITED (07883973)
- Filing history for JUST CLUBS (SHEFFIELD) LIMITED (07883973)
- People for JUST CLUBS (SHEFFIELD) LIMITED (07883973)
- Insolvency for JUST CLUBS (SHEFFIELD) LIMITED (07883973)
- More for JUST CLUBS (SHEFFIELD) LIMITED (07883973)
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
|
|
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
|
|
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
|
|
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
|