Advanced company searchLink opens in new window

SOUTH YORKSHIRE HOTELS LIMITED

Company number 02941000

Filter by category

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2019 DS01 Application to strike the company off the register
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
27 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
20 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
31 Jul 2017 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017
28 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
28 Jun 2017 PSC01 Notification of James Ernest Dugdale as a person with significant control on 21 June 2017
28 Jun 2017 PSC01 Notification of David Anthony Ward as a person with significant control on 21 June 2017
14 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
24 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
24 Dec 2014 AD01 Registered office address changed from Floor 4 St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 24 December 2014
21 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
25 Jun 2014 TM01 Termination of appointment of Beatrix Ward-Fernandez as a director
25 Jun 2014 TM01 Termination of appointment of Victoria Ward as a director
25 Jun 2014 TM01 Termination of appointment of Victoria Ward as a director
25 Jun 2014 TM01 Termination of appointment of Beatrix Ward-Fernandez as a director
09 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012