08217271 LIMITED

9 President Way 9 President Way, Sheffield, S4 7UR
StatusDISSOLVED
Company No.08217271
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 12 days

SUMMARY

08217271 LIMITED is an dissolved private limited company with number 08217271. It was incorporated 11 years, 8 months, 29 days ago, on 17 September 2012 and it was dissolved 1 year, 2 months, 12 days ago, on 04 April 2023. The company address is 9 President Way 9 President Way, Sheffield, S4 7UR.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Mcdermott

Termination date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-06

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/11/21

Documents

View document PDF

Resolution

Date: 06 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-29

Officer name: Mr Matthew James Holmshaw

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Josie Rebecca Welburn

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 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: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Maxwell

Termination date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: 21 Warple Way London W3 0RX United Kingdom

Change date: 2013-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Leslie Paterson

Termination date: 2012-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Paterson

Termination date: 2012-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nimesh Patel

Termination date: 2012-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Josie Rebecca Welburn

Appointment date: 2012-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Mcdermott

Appointment date: 2012-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Maxwell

Appointment date: 2012-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-12-03

Officer name: Ms Josie Rebecca Welburn

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2012

Action Date: 23 Nov 2012

Category: Capital

Type: SH01

Capital : 305,577.00 GBP

Date: 2012-11-23

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03378007
Status:ACTIVE
Category:Private Limited Company

BAKERS PANTRY LIMITED

PURNELLS SUITE 4 PORTFOLIO HOUSE,DORCHESTER,DT1 1TP

Number:02226169
Status:LIQUIDATION
Category:Private Limited Company

EYEOFTHESTORM CONSULTANCY LIMITED

82 WHEATLEY ROAD,BIRMINGHAM,B68 9HP

Number:10367036
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEATBIT (UK) HOLDINGS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11882012
Status:ACTIVE
Category:Private Limited Company

KIM PERRIN LANDFILL MANAGEMENT LIMITED

12 WOODSIDE COTTAGES, THURSLEY ROAD,GODALMING,GU8 6DP

Number:06828233
Status:ACTIVE
Category:Private Limited Company

NEWSFORCE(NE) LIMITED

SUITE 4, CHURCH HOUSE,BOGNOR REGIS,PO22 7PG

Number:04340361
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