SHEFFIELD FORGEMASTERS RD26 LIMITED

PO BOX 286 Brightside Lane, Sheffield, S9 2RW, South Yorkshire
StatusDISSOLVED
Company No.08082284
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 11 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 21 days

SUMMARY

SHEFFIELD FORGEMASTERS RD26 LIMITED is an dissolved private limited company with number 08082284. It was incorporated 12 years, 11 days ago, on 24 May 2012 and it was dissolved 1 year, 2 months, 21 days ago, on 14 March 2023. The company address is PO BOX 286 Brightside Lane, Sheffield, S9 2RW, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080822840004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Capital

Type: SH19

Capital : 0.116 GBP

Date: 2022-12-02

Documents

View document PDF

Legacy

Date: 02 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/22

Documents

View document PDF

Resolution

Date: 02 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Capital : 116 GBP

Date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080822840003

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-19

Charge number: 080822840004

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-30

Officer name: Paul Alexander Cahill

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080822840003

Charge creation date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Jesus Talamantes-Silva

Change date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alexander Cahill

Appointment date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Stephen Hammell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Lovell

Termination date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-07

Officer name: Mr Allan Geoffrey Skelton

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-06

Officer name: John Philip Lovell

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Aubrey Honeyman

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Maskrey

Termination date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Mr John Philip Lovell

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Legacy

Date: 03 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 07 Aug 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 31 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 05 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Philip Lovell

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Jesus Talamantes-Silva

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Maskrey

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Graham Aubrey Honeyman

Documents

View document PDF

Certificate change of name company

Date: 20 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sheffield forgemasters FE26 LIMITED\certificate issued on 20/06/12

Documents

View document PDF

Change of name request comments

Date: 20 Jun 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 20 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAISAL IMPORTS LIMITED

FAISAL HOUSE, FAIRWAYS OFFICE,PRESTON,PR2 9WT

Number:03427609
Status:LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE
Category:Private Limited Company

HEPBURN PROPERTY LTD

179 CAIRNGORM DRIVE,ABERDEEN,AB12 5PN

Number:SC548689
Status:ACTIVE
Category:Private Limited Company

JEANFIELD FARM LIMITED

JEANFIELD FARM,LANARK,ML11 8LJ

Number:SC239313
Status:ACTIVE
Category:Private Limited Company

KESSION NOMINEES LIMITED

HYDE HOUSE,LONDON,NW9 6LH

Number:09638921
Status:ACTIVE
Category:Private Limited Company

MANDMADE LTD

32 PEVENSEY WAY,CAMBERLEY,GU16 9YJ

Number:10749291
Status:ACTIVE
Category:Private Limited Company

S & A PROPERTIES NOTTINGHAM LIMITED

241 PERRY ROAD,NOTTINGHAM,NG5 1GN

Number:11155934
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source