- Company Overview for SHEFFIELD TOOLING CO LTD (10323543)
- Filing history for SHEFFIELD TOOLING CO LTD (10323543)
- People for SHEFFIELD TOOLING CO LTD (10323543)
- More for SHEFFIELD TOOLING CO LTD (10323543)
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) |
---|---|---|---|
06 Aug 2017 | PSC01 | Notification of Marie Cooper as a person with significant control on 11 January 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
11 Jul 2017 | PSC07 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 11 January 2017 | |
11 Jul 2017 | PSC07 | Cessation of Hlw Keeble Hawson Llp as a person with significant control on 11 January 2017 | |
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 22 February 2017
|
|
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | SH08 | Change of share class name or designation | |
24 Feb 2017 | AD01 | Registered office address changed from Commercial House 14 Commercial Street Sheffield S1 2AT to 657-661 Attercliffe Road Attercliffe Sheffield S9 3RE on 24 February 2017 | |
24 Feb 2017 | AP03 | Appointment of Mrs Marie Cooper as a secretary on 22 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr John Zubak as a director on 22 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr John David Waddington as a director on 22 February 2017 | |
09 Jan 2017 | CERTNM |
Company name changed hlwkh 627 LIMITED\certificate issued on 09/01/17
|
|
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | CONNOT | Change of name notice | |
28 Nov 2016 | TM01 | Termination of appointment of Roger Kenneth Dyson as a director on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mrs Marie Cooper as a director on 28 November 2016 | |
10 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-10
|