07541032 LIMITED

Register to unlock more data on OkredoRegister

07541032 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07541032

Incorporation date

24/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2011)
dot icon12/08/2023
Final Gazette dissolved following liquidation
dot icon12/05/2023
Notice of final account prior to dissolution
dot icon21/02/2022
Appointment of a liquidator
dot icon16/02/2022
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-02-16
dot icon17/01/2022
Order of court to wind up
dot icon17/01/2022
Order of court - restore and wind up
dot icon17/01/2022
Certificate of change of name
dot icon30/03/2021
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2020
Compulsory strike-off action has been suspended
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon25/01/2019
Statement of capital following an allotment of shares on 2019-01-10
dot icon28/12/2018
Registration of charge 075410320003, created on 2018-12-19
dot icon03/09/2018
Cancellation of shares. Statement of capital on 2018-07-11
dot icon03/09/2018
Purchase of own shares.
dot icon31/07/2018
Particulars of variation of rights attached to shares
dot icon31/07/2018
Change of share class name or designation
dot icon29/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/06/2018
Previous accounting period shortened from 2018-09-30 to 2018-04-30
dot icon09/05/2018
Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-09
dot icon09/05/2018
Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-09
dot icon08/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon20/12/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon30/10/2017
Satisfaction of charge 075410320001 in full
dot icon23/10/2017
Registration of charge 075410320002, created on 2017-10-19
dot icon14/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon22/03/2016
Register(s) moved to registered office address Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
dot icon26/02/2016
Termination of appointment of Matthew John Cavill as a director on 2016-02-12
dot icon29/05/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/04/2015
Statement by Directors
dot icon21/04/2015
Statement of capital on 2015-04-21
dot icon21/04/2015
Solvency Statement dated 12/03/15
dot icon21/04/2015
Memorandum and Articles of Association
dot icon21/04/2015
Resolutions
dot icon23/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon23/03/2015
Register(s) moved to registered inspection location C/O Turnbull Co Sec the Knoll Marsh Green Exeter Devon EX5 2ES
dot icon16/09/2014
Resolutions
dot icon23/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/03/2014
Register(s) moved to registered office address
dot icon29/01/2014
Registration of charge 075410320001
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Director's details changed for Mr Matthew John Cavill on 2013-01-01
dot icon07/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon30/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon30/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon30/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon30/01/2013
Statement of capital following an allotment of shares on 2012-07-04
dot icon30/01/2013
Statement of capital following an allotment of shares on 2012-03-30
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon23/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon23/03/2012
Register(s) moved to registered inspection location
dot icon23/03/2012
Director's details changed for Mr Garvis David Snook on 2012-02-24
dot icon23/03/2012
Register inspection address has been changed
dot icon22/03/2012
Memorandum and Articles of Association
dot icon22/03/2012
Resolutions
dot icon21/03/2012
Certificate of change of name
dot icon21/03/2012
Resolutions
dot icon12/08/2011
Memorandum and Articles of Association
dot icon12/08/2011
Resolutions
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon09/08/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon26/05/2011
Statement of capital following an allotment of shares on 2011-05-20
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon12/05/2011
Sub-division of shares on 2011-04-27
dot icon14/04/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon30/03/2011
Appointment of Mr Garvis David Snook as a director
dot icon30/03/2011
Appointment of Mr Matthew John Cavill as a director
dot icon24/02/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon24/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
24/02/2011 - 24/02/2011
19580
Snook, Garvis David
Director
23/03/2011 - Present
68
Cavill, Matthew John
Director
23/03/2011 - 12/02/2016
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

398
SUMMERS POULTRY PRODUCTS LIMITED9/10 Scirocco Close Moulton Park, Northampton NN3 6AP
Dissolved

Category:

Raising of poultry

Comp. code:

04044104

Reg. date:

31/07/2000

Turnover:

-

No. of employees:

88
LEICESTER TISSUE COMPANY LIMITEDDelta Building Roman Road, Blackburn, Lancashire BB1 2LD
Dissolved

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

08786053

Reg. date:

21/11/2013

Turnover:

-

No. of employees:

86
A W CURTIS BAKERS AND BUTCHERS LIMITED1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
Dissolved

Category:

Processing and preserving of meat

Comp. code:

08046603

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

93
BARAKA FOODS LTDRecovery House, 15-17 Hainault Business Park, Ilford, Essex IG6 3TU
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

04074884

Reg. date:

20/09/2000

Turnover:

-

No. of employees:

93
ARIELLA FASHIONS LIMITEDOlympia House, Armitage Road, London NW11 8RQ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

01429782

Reg. date:

15/06/1979

Turnover:

-

No. of employees:

88

Description

copy info iconCopy

About 07541032 LIMITED

07541032 LIMITED is an(a) Dissolved company incorporated on 24/02/2011 with the registered office located at Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 07541032 LIMITED?

toggle

07541032 LIMITED is currently Dissolved. It was registered on 24/02/2011 and dissolved on 12/08/2023.

Where is 07541032 LIMITED located?

toggle

07541032 LIMITED is registered at Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does 07541032 LIMITED do?

toggle

07541032 LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for 07541032 LIMITED?

toggle

The latest filing was on 12/08/2023: Final Gazette dissolved following liquidation.