Advanced company searchLink opens in new window

DUDLEY SHEARING SALES LIMITED

Company number 02613025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
27 Jun 2012 AD01 Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 27 June 2012
27 Jun 2012 4.70 Declaration of solvency
27 Jun 2012 600 Appointment of a voluntary liquidator
27 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-12
19 Jun 2012 TM01 Termination of appointment of Matthew James Cogzell as a director on 1 June 2012
19 Jun 2012 AP01 Appointment of Susan Stubbs as a director on 1 June 2012
28 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
Statement of capital on 2012-05-28
  • GBP 100
22 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Sep 2011 AP01 Appointment of Mr Matthew James Cogzell as a director on 1 September 2011
09 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
05 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 AD02 Register inspection address has been changed
17 Aug 2010 AP01 Appointment of John Mitchell Cowley as a director
17 Aug 2010 AP01 Appointment of Mr Amit Kumar Sood as a director
30 Jul 2010 TM01 Termination of appointment of Robert Neale as a director
29 Jul 2010 TM01 Termination of appointment of Mark Hicks as a director
29 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
16 Jul 2009 AA Accounts made up to 31 December 2008
21 May 2009 363a Return made up to 21/05/09; full list of members
07 Aug 2008 AA Accounts made up to 31 December 2007
02 Jun 2008 288c Secretary's Change of Particulars / fred hayhurst / 01/05/2008 / HouseName/Number was: , now: acorn house; Street was: high paddox, now: 1 edwin way; Area was: main street, now: ; Post Town was: norton lindsey, now: stratton strawless; Region was: warks, now: norfolk; Post Code was: CV35 8JA, now: NR10 5BF
27 May 2008 363a Return made up to 21/05/08; full list of members