TREACLE'S OF SHEEP STREET LTD

Company Documents

DateDescription
16/05/2516 May 2025 Liquidators' statement of receipts and payments to 2025-05-10

View Document

25/05/2425 May 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 09804716 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 09804716 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

18/12/2318 December 2023 Termination of appointment of Michelle Lesley Edkins as a director on 2023-12-13

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

04/10/224 October 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-10-04

View Document

17/05/2217 May 2022 Statement of affairs

View Document

17/05/2217 May 2022 Appointment of a voluntary liquidator

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

16/05/2216 May 2022 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to C/O Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-05-16

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

10/08/2010 August 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 29/10/18 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDKINS

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR LYNN ATHERTON

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

31/10/1831 October 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 Annual accounts for year ending 29 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY MARK EDKINS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MRS MICHELLE LESLEY EDKINS

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR ANTHONY MARK EDKINS

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE LESLEY EDKINS

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNN ATHERTON / 01/06/2018

View Document

28/03/1828 March 2018 CESSATION OF ANTHONY MARK EDKINS AS A PSC

View Document

28/03/1828 March 2018 CESSATION OF MICHELLE LESLEY EDKINS AS A PSC

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNN ATHERTON / 20/03/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY EDKINS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE EDKINS

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARK EDKINS / 21/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LESLEY EDKINS / 21/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MARK EDKINS / 21/11/2017

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE LESLEY EDKINS / 21/11/2017

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

30/06/1730 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 32 SHEEP STREET RUGBY WARWICKSHIRE CV21 3BU UNITED KINGDOM

View Document

01/10/151 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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