Download leads from Nexok and grow your business. Find out more

Sheffield Hallam Property Company Limited

Documents

Total Documents93
Total Pages277

Filing History

29 October 2013Final Gazette dissolved via voluntary strike-off
29 October 2013Final Gazette dissolved via voluntary strike-off
16 July 2013First Gazette notice for voluntary strike-off
16 July 2013First Gazette notice for voluntary strike-off
8 July 2013Application to strike the company off the register
8 July 2013Application to strike the company off the register
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
16 April 2012Accounts for a dormant company made up to 31 July 2011
16 April 2012Accounts for a dormant company made up to 31 July 2011
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
12 December 2011Annual return made up to 11 November 2011 with a full list of shareholders
15 April 2011Accounts for a dormant company made up to 31 July 2010
15 April 2011Accounts for a dormant company made up to 31 July 2010
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
30 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
23 November 2010Secretary's details changed for Elizabeth Norah Winders on 5 July 2010
23 November 2010Secretary's details changed for Elizabeth Norah Winders on 5 July 2010
23 November 2010Secretary's details changed for Elizabeth Norah Winders on 5 July 2010
25 August 2010Termination of appointment of Frank Eul as a director
25 August 2010Termination of appointment of Frank Eul as a director
8 April 2010Accounts for a dormant company made up to 31 July 2009
8 April 2010Accounts for a dormant company made up to 31 July 2009
18 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
18 December 2009Director's details changed for Professor Philip Jones on 18 December 2009
18 December 2009Director's details changed for Frank Martin Eul on 18 December 2009
18 December 2009Director's details changed for Frank Martin Eul on 18 December 2009
18 December 2009Director's details changed for Professor Philip Jones on 18 December 2009
18 December 2009Annual return made up to 11 November 2009 with a full list of shareholders
17 November 2009Termination of appointment of Nicholas Jeffrey as a director
17 November 2009Termination of appointment of Nicholas Jeffrey as a director
6 January 2009Accounts made up to 31 July 2008
6 January 2009Accounts for a dormant company made up to 31 July 2008
26 November 2008Return made up to 11/11/08; full list of members
26 November 2008Return made up to 11/11/08; full list of members
6 December 2007Return made up to 11/11/07; no change of members
6 December 2007Return made up to 11/11/07; no change of members
5 December 2007Accounts made up to 31 July 2007
5 December 2007Accounts for a dormant company made up to 31 July 2007
29 August 2007New director appointed
29 August 2007New director appointed
8 August 2007Director resigned
8 August 2007Director resigned
19 December 2006Accounts for a dormant company made up to 31 July 2006
19 December 2006Accounts made up to 31 July 2006
27 November 2006Return made up to 11/11/06; full list of members
27 November 2006Return made up to 11/11/06; full list of members
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
24 July 2006Director resigned
24 July 2006New director appointed
24 July 2006New director appointed
24 July 2006Director resigned
20 December 2005Accounts made up to 31 July 2005
20 December 2005Accounts for a dormant company made up to 31 July 2005
8 December 2005Return made up to 11/11/05; full list of members
8 December 2005Return made up to 11/11/05; full list of members
24 November 2004New secretary appointed
24 November 2004New secretary appointed
24 November 2004Accounts made up to 31 July 2004
24 November 2004Secretary resigned
24 November 2004Return made up to 11/11/04; full list of members
24 November 2004Secretary resigned
24 November 2004Return made up to 11/11/04; full list of members
24 November 2004Accounts for a dormant company made up to 31 July 2004
28 May 2004Secretary resigned
28 May 2004Secretary resigned
11 May 2004New secretary appointed
11 May 2004New secretary appointed
23 February 2004Accounting reference date shortened from 30/11/04 to 31/07/04
23 February 2004Accounting reference date shortened from 30/11/04 to 31/07/04
19 February 2004Memorandum and Articles of Association
19 February 2004Memorandum and Articles of Association
17 February 2004Secretary resigned
17 February 2004New director appointed
17 February 2004Secretary resigned
17 February 2004Registered office changed on 17/02/04 from: st peter's house hartshead sheffield south yorkshire S1 2EL
17 February 2004New secretary appointed
17 February 2004New director appointed
17 February 2004New secretary appointed
17 February 2004New director appointed
17 February 2004Director resigned
17 February 2004Registered office changed on 17/02/04 from: st peter's house hartshead sheffield south yorkshire S1 2EL
17 February 2004New director appointed
17 February 2004New director appointed
17 February 2004Director resigned
17 February 2004New director appointed
12 February 2004Memorandum and Articles of Association
12 February 2004Memorandum and Articles of Association
10 February 2004Company name changed imco (322003) LIMITED\certificate issued on 10/02/04
10 February 2004Company name changed imco (322003) LIMITED\certificate issued on 10/02/04
11 November 2003Incorporation
11 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed