SHEFFIELD FORGEMASTERS RD26 LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022 Satisfaction of charge 080822840004 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 2 in full

View Document

02/12/222 December 2022 Statement of capital on 2022-12-02

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-12-01

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Satisfaction of charge 1 in full

View Document

07/10/217 October 2021 Satisfaction of charge 080822840003 in full

View Document

04/10/214 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080822840003

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JESUS TALAMANTES-SILVA / 07/03/2019

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PAUL ALEXANDER CAHILL

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR STEPHEN HAMMELL

View Document

07/08/187 August 2018 SECRETARY APPOINTED MR ALLAN GEOFFREY SKELTON

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LOVELL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HONEYMAN

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL MASKREY

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JOHN PHILIP LOVELL

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

02/07/152 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

24/06/1424 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/07/1312 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/08/127 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 ALTER ARTICLES 27/06/2012

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MR JOHN PHILIP LOVELL

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED PROFESSOR JESUS TALAMANTES-SILVA

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED DR GRAHAM AUBREY HONEYMAN

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR NEIL ANTHONY MASKREY

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

26/06/1226 June 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

20/06/1220 June 2012 COMPANY NAME CHANGED SHEFFIELD FORGEMASTERS FE26 LIMITED CERTIFICATE ISSUED ON 20/06/12

View Document

20/06/1220 June 2012 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

20/06/1220 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information