Advanced company searchLink opens in new window

SHEFFIELD INTEGRATED SYSTEMS LIMITED

Company number 01954965

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 2.35B Notice of move from Administration to Dissolution on 19 January 2015
22 Oct 2014 LIQ MISC OC Court order insolvency:court order to replace administrator
22 Oct 2014 2.40B Notice of appointment of replacement/additional administrator
22 Oct 2014 2.39B Notice of vacation of office by administrator
08 Oct 2014 2.31B Notice of extension of period of Administration
11 Sep 2014 2.24B Administrator's progress report to 10 August 2014
31 Jul 2014 2.31B Notice of extension of period of Administration
19 Feb 2014 2.24B Administrator's progress report to 10 February 2014
19 Feb 2014 2.31B Notice of extension of period of Administration
16 Sep 2013 2.24B Administrator's progress report to 10 August 2013
20 May 2013 2.16B Statement of affairs with form 2.14B
23 Apr 2013 F2.18 Notice of deemed approval of proposals
03 Apr 2013 2.17B Statement of administrator's proposal
25 Feb 2013 AD01 Registered office address changed from C/O Gibson Booth 15 Victoria Road Barnsley S70 2BB on 25 February 2013
22 Feb 2013 2.12B Appointment of an administrator
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Feb 2013 AD01 Registered office address changed from Europa House Sheffield Airport Business Park, Sheffield South Yorkshire S9 1XU on 7 February 2013
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
30 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 5,000
04 Jan 2012 AA Group of companies' accounts made up to 31 October 2011
01 Aug 2011 AA Group of companies' accounts made up to 31 October 2010
03 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Arthur James Sydney Hurley on 4 January 2011
03 May 2011 CH01 Director's details changed for Mr Glen Barry Hutchesson on 4 January 2011