Advanced company searchLink opens in new window

SHEFFIELD HERITAGE FOUNDATION

Company number 08518975

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 May 2016 AA Total exemption small company accounts made up to 31 May 2015
28 May 2016 AR01 Annual return made up to 7 May 2016 no member list
28 May 2016 TM01 Termination of appointment of Lebert George Chippy as a director on 22 May 2016
28 May 2016 TM01 Termination of appointment of Simon Hendy as a director on 22 May 2016
29 Feb 2016 AA01 Previous accounting period shortened from 30 May 2015 to 29 May 2015
30 Jul 2015 AR01 Annual return made up to 7 May 2015 no member list
29 Jul 2015 AD01 Registered office address changed from 61 Blagden Street Sheffield S2 5QS England to 169 Washington Road Sheffield S11 8DQ on 29 July 2015
29 May 2015 AA Total exemption small company accounts made up to 30 May 2014
29 May 2015 AD01 Registered office address changed from 169 Washington Road Sheffield S11 8DQ to 61 Blagden Street Sheffield S2 5QS on 29 May 2015
05 Feb 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 May 2014
30 Jan 2015 TM01 Termination of appointment of Ishaq Heywood as a director on 25 January 2015
16 Jun 2014 MEM/ARTS Memorandum and Articles of Association
16 Jun 2014 CC04 Statement of company's objects
02 Jun 2014 AR01 Annual return made up to 7 May 2014 no member list
02 Jun 2014 AP01 Appointment of Mr Ishaq Heywood as a director
31 May 2014 AP01 Appointment of Mr Lebert George Chippy as a director
31 May 2014 TM01 Termination of appointment of Simon Jones as a director
07 May 2013 CH01 Director's details changed for Mr Jamie Mackenzie Caine on 7 May 2013
07 May 2013 CH01 Director's details changed for Mr Marvin Barrington Miller on 7 May 2013
07 May 2013 CH01 Director's details changed for Mr Simon Hendy on 7 May 2013
07 May 2013 CH01 Director's details changed for Mr Jonathan Williams on 7 May 2013
07 May 2013 CH01 Director's details changed for Mr Simon Jones on 7 May 2013
07 May 2013 NEWINC Incorporation