- Company Overview for SHEFFIELD OUTDOOR FURNITURE COMPANY LIMITED (08381170)
- Filing history for SHEFFIELD OUTDOOR FURNITURE COMPANY LIMITED (08381170)
- People for SHEFFIELD OUTDOOR FURNITURE COMPANY LIMITED (08381170)
- More for SHEFFIELD OUTDOOR FURNITURE COMPANY LIMITED (08381170)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
25 Mar 2015 | AD01 | Registered office address changed from 79 Olivet Road Woodseats Sheffield South Yorkshire S8 8QR to 255 Ecclesall Road Sheffield South Yorkshire S11 8NX on 25 March 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
04 Mar 2013 | TM01 | Termination of appointment of Mark Wathall as a director | |
30 Jan 2013 | NEWINC |
Incorporation
|