- Company Overview for SOUTH YORKSHIRE HOTELS LIMITED (02941000)
- Filing history for SOUTH YORKSHIRE HOTELS LIMITED (02941000)
- People for SOUTH YORKSHIRE HOTELS LIMITED (02941000)
- Charges for SOUTH YORKSHIRE HOTELS LIMITED (02941000)
- More for SOUTH YORKSHIRE HOTELS LIMITED (02941000)
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
|
|
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
|
|
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
|
|
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 |