MY METHOD LIMITED

WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS
StatusLIQUIDATION
Company No.10027402
CategoryPrivate Limited Company
Incorporated25 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

MY METHOD LIMITED is an liquidation private limited company with number 10027402. It was incorporated 8 years, 3 months, 6 days ago, on 25 February 2016. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Nov 2023

Action Date: 28 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS

Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Thompson

Cessation date: 2022-01-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH01

Capital : 30.9136 GBP

Date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 30.7577 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2021

Action Date: 12 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-12

Capital : 28.7255 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2020

Action Date: 31 May 2020

Category: Capital

Type: SH01

Capital : 28.3409 GBP

Date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2020

Action Date: 29 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-29

Capital : 27.8493 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Address

Type: AD01

Old address: 2nd and 3rd Floor 78 Parkhill Road London NW3 2YT England

Change date: 2020-11-10

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-31

New address: 2nd and 3rd Floor 78 Parkhill Road London NW3 2YT

Old address: Unit 5 189-190 Shoreditch High Street London E1 6HU England

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-26

Psc name: Alexandra Bernadette Waterhouse

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Alexandra Bernadette Waterhouse

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Capital

Type: SH01

Capital : 17.8493 GBP

Date: 2019-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2018

Action Date: 15 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-15

Capital : 17.6401 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Thompson

Notification date: 2018-10-15

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Alexandra Bernadette Waterhouse

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Top Floor 126 Fleet Road London NW3 2QX England

New address: Unit 5 189-190 Shoreditch High Street London E1 6HU

Change date: 2018-10-04

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 15.2841 GBP

Date: 2018-09-20

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 03 Apr 2018

Category: Capital

Type: SH01

Capital : 14.755 GBP

Date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-25

Officer name: Antony Patrick Joy Fraser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: Top Floor 126 Fleet Road London NW3 2QX

Change date: 2017-06-30

Old address: Studio 5 the Cube 155 Commercial Street London E1 6BJ

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Patrick Joy Fraser

Appointment date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: Studio 5 the Cube 155 Commercial Street London E1 6BJ

Old address: 308 Netil House 1 Westgate Street London E8 3RL United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DG TRANSPORT (MANCHESTER) LIMITED

76 MANCHESTER ROAD,DENTON,M34 3PS

Number:10145280
Status:ACTIVE
Category:Private Limited Company

GRAYTON HOLDINGS LTD

GARDEN HOUSE,MARKET RASEN,LN8 3HU

Number:11723251
Status:ACTIVE
Category:Private Limited Company

MARI CAR HIRE LIMITED

151 ASKEW ROAD,LONDON,W12 9AU

Number:10833108
Status:ACTIVE
Category:Private Limited Company

PERUN TRADING LTD

111 DANCE SQUARE,LONDON,EC1V 3AL

Number:10922080
Status:ACTIVE
Category:Private Limited Company

SA CARPENTRY LIMITED

BANK CHAMBERS 1-3 WOODFORD,ILFORD,IG2 6UF

Number:03469106
Status:ACTIVE
Category:Private Limited Company

TOMENCJO LIMITED

31 BRILL CLOSE,READING,RG4 7RD

Number:11626042
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