SOUTH YORKSHIRE TRUSS SUPPLIES LIMITED
Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/04/2520 April 2025 | Final Gazette dissolved following liquidation |
20/01/2520 January 2025 | Return of final meeting in a members' voluntary winding up |
21/10/2421 October 2024 | Appointment of a voluntary liquidator |
21/10/2421 October 2024 | Registered office address changed from Millfeld Industrial Estate Arksey Lane Doncaster South Yorkshire DN5 0EW to The Chapel Bridge Street Driffield YO25 6DA on 2024-10-21 |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | Declaration of solvency |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
17/06/2317 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/07/2022 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/10/1718 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
08/01/168 January 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/06/1512 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/06/1424 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/06/1128 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/06/1024 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
24/06/1024 June 2010 | SAIL ADDRESS CREATED |
24/06/1024 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID PORTEOUS / 10/06/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON ANN PORTEOUS / 10/06/2010 |
10/08/0910 August 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM MILLFIELD INDUSTRIAL ESTATE ARKSEY LANE DONCASTER SOUTH YORKSHIRE DN5 0SJ |
13/08/0813 August 2008 | LOCATION OF DEBENTURE REGISTER |
13/08/0813 August 2008 | LOCATION OF REGISTER OF MEMBERS |
13/08/0813 August 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS |
11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/06/0613 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/06/042 June 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
18/06/0218 June 2002 | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
06/06/016 June 2001 | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS |
02/05/012 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
28/06/0028 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
12/06/0012 June 2000 | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS |
17/06/9917 June 1999 | RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS |
09/06/999 June 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
13/10/9813 October 1998 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98 |
18/09/9818 September 1998 | EXEMPTION FROM APPOINTING AUDITORS 16/09/98 |
18/09/9818 September 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
21/06/9821 June 1998 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/09/97 |
10/06/9810 June 1998 | RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS |
01/10/971 October 1997 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/9718 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | SECRETARY RESIGNED |
18/07/9718 July 1997 | REGISTERED OFFICE CHANGED ON 18/07/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX |
18/07/9718 July 1997 | DIRECTOR RESIGNED |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
10/06/9710 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOUTH YORKSHIRE TRUSS SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company