Advanced company searchLink opens in new window

SHEFFIELD STEEL ROLLER DERBY LIMITED

Company number 07877203

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)
15 Mar 2017 TM01 Termination of appointment of Emma Nicholson as a director on 15 March 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 7 May 2016 no member list
30 Mar 2016 AD01 Registered office address changed from C/O Kelly Mizler Birch Hall 87 Trippet Lane Sheffield S1 4EL England to 164-170 Queens Road Sheffield S2 4DH on 30 March 2016
17 Mar 2016 TM01 Termination of appointment of Phillippa Green as a director on 17 March 2016
05 Oct 2015 AD01 Registered office address changed from C/O Garry Thickett C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA to C/O Kelly Mizler Birch Hall 87 Trippet Lane Sheffield S1 4EL on 5 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 7 May 2015 no member list
05 Jan 2015 CH01 Director's details changed for Miss Phillippa Cheshire on 26 July 2014
05 Jan 2015 CH01 Director's details changed for Emma King on 26 July 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 7 May 2014 no member list
25 Nov 2013 AP01 Appointment of Ms Erica Jane Mitchell-Packington as a director
25 Nov 2013 CH01 Director's details changed for Emma King on 25 November 2013
11 Nov 2013 TM01 Termination of appointment of Anne Tetley as a director
19 Sep 2013 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19 September 2013
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 May 2013 DISS40 Compulsory strike-off action has been discontinued
09 May 2013 AP01 Appointment of Miss Phillippa Cheshire as a director
09 May 2013 TM01 Termination of appointment of Pauline Chalmers as a director
08 May 2013 AR01 Annual return made up to 7 May 2013 no member list
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2011 NEWINC Incorporation