SHEFFIELD DIE & TOOL LIMITED

05227168
SUITE 500 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
17 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
21 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Nov 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
21 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Nov 2022 resolution Resolution 1 Buy now
24 Oct 2022 accounts Annual Accounts 12 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 12 Buy now
30 Nov 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 11 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 11 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 accounts Annual Accounts 11 Buy now
14 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 14 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2016 accounts Annual Accounts 6 Buy now
17 Dec 2015 accounts Annual Accounts 7 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 annual-return Annual Return 4 Buy now
14 Aug 2014 accounts Annual Accounts 7 Buy now
07 Aug 2014 mortgage Registration of a charge 9 Buy now
24 Sep 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 accounts Annual Accounts 7 Buy now
18 Sep 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 accounts Annual Accounts 6 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
10 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
25 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2009 accounts Annual Accounts 7 Buy now
09 Sep 2009 annual-return Return made up to 09/09/09; full list of members 3 Buy now
24 Mar 2009 accounts Annual Accounts 7 Buy now
10 Sep 2008 annual-return Return made up to 09/09/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 7 Buy now
17 Jan 2008 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
17 Dec 2007 mortgage Particulars of mortgage/charge 4 Buy now
12 Dec 2007 resolution Resolution 2 Buy now
08 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
08 Dec 2007 mortgage Particulars of mortgage/charge 7 Buy now
05 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Nov 2007 annual-return Return made up to 09/09/07; full list of members 6 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: 71 greystock street sheffield south yorkshire S4 7WA 1 Buy now
14 Aug 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
10 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
10 Jul 2007 resolution Resolution 4 Buy now
23 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Oct 2006 annual-return Return made up to 09/09/06; full list of members 7 Buy now
04 Jul 2006 accounts Annual Accounts 5 Buy now
30 Sep 2005 annual-return Return made up to 09/09/05; full list of members 7 Buy now
19 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2005 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2005 capital Nc inc already adjusted 17/05/05 1 Buy now
27 Jun 2005 resolution Resolution 1 Buy now
09 Mar 2005 officers Director's particulars changed 1 Buy now
29 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 2004 accounts Accounting reference date extended from 30/09/05 to 31/10/05 1 Buy now
02 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Dec 2004 officers Director resigned 1 Buy now
01 Dec 2004 capital Ad 23/11/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
01 Dec 2004 officers Secretary resigned 1 Buy now
01 Dec 2004 address Registered office changed on 01/12/04 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU 1 Buy now
23 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
09 Sep 2004 incorporation Incorporation Company 18 Buy now