- Company Overview for THE CORKERS OF SHEFFIELD LIMITED (11518425)
- Filing history for THE CORKERS OF SHEFFIELD LIMITED (11518425)
- People for THE CORKERS OF SHEFFIELD LIMITED (11518425)
- More for THE CORKERS OF SHEFFIELD LIMITED (11518425)
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 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2024 | AD01 | Registered office address changed from Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom to Woodside Depot Rutland Street Sheffield S3 9PA on 22 May 2024 | |
18 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with no updates | |
12 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with no updates | |
26 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 18 August 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with updates | |
21 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
30 Aug 2018 | PSC01 | Notification of John Henry Corker as a person with significant control on 15 August 2018 | |
30 Aug 2018 | PSC01 | Notification of John Henry Corker as a person with significant control on 15 August 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr John Henry Corker as a director on 15 August 2018 | |
30 Aug 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 15 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Michael Duke as a director on 15 August 2018 | |
15 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-15
|