Advanced company searchLink opens in new window

STRUCTURAL ENGINEERING (SOUTH YORKSHIRE) LIMITED

Company number 07161051

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)
24 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
15 Jun 2016 4.68 Liquidators' statement of receipts and payments to 10 April 2016
06 May 2015 4.68 Liquidators' statement of receipts and payments to 10 April 2015
13 Jun 2014 4.68 Liquidators' statement of receipts and payments to 10 April 2014
24 Apr 2013 4.20 Statement of affairs with form 4.19
24 Apr 2013 600 Appointment of a voluntary liquidator
24 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Apr 2013 AD01 Registered office address changed from Old Waleswood Colliery Mansfield Road Sheffield S26 5PQ England on 18 April 2013
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
30 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2010 AP01 Appointment of Oliver Joseph Gaffney as a director
18 Feb 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted