DEAF ADVICE SERVICE SHEFFIELD

Room 311a 3rd Floor Room 311a 3rd Floor, Sheffield, S1 4FW, South Yorks
StatusDISSOLVED
Company No.02966389
Category
Incorporated08 Sep 1994
Age29 years, 10 months
JurisdictionEngland Wales
Dissolution10 Feb 2015
Years9 years, 4 months, 26 days

SUMMARY

DEAF ADVICE SERVICE SHEFFIELD is an dissolved with number 02966389. It was incorporated 29 years, 10 months ago, on 08 September 1994 and it was dissolved 9 years, 4 months, 26 days ago, on 10 February 2015. The company address is Room 311a 3rd Floor Room 311a 3rd Floor, Sheffield, S1 4FW, South Yorks.



Company Fillings

Gazette dissolved voluntary

Date: 10 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 11 Oct 2013

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Statement of companys objects

Date: 11 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David France

Termination date: 2013-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Gibson

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Hirshman

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Coleman

Appointment date: 2009-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2013

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Jane Marshall-Cameron

Appointment date: 2011-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2012

Action Date: 18 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Doyle

Termination date: 2012-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2011

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Doyle

Appointment date: 2011-10-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Whiteley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Anna Catherine Mccabe

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estelle Clayton

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Hicking

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Estelle Clayton

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gordon Mcgowan

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard France

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/09

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed anna catherine mccabe

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/08

Documents

View document PDF

Auditors resignation company

Date: 12 Jun 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Sep 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AAMD

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 08/09/07

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 13/04/07 from: 173 arundel gate sheffield S1 2LQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/05

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/04

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/01

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/00

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/99

Documents

View document PDF

Accounts with accounts type

Date: 29 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type

Date: 02 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 07/09/98

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/97

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/96

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/03

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 08/09/95

Documents

View document PDF

Incorporation company

Date: 08 Sep 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBURY BOOKS LIMITED

ALBURY COURT ALBURY COURT,THAME,OX9 2LP

Number:08441765
Status:ACTIVE
Category:Private Limited Company

CASSIE AND GRACA LTD

36 FLAT A,FOLKESTONE,CT19 5AS

Number:11392577
Status:ACTIVE
Category:Private Limited Company

ELDER LESTER LIMITED

REEDS MILL,YARM,TS15 9AD

Number:04713654
Status:ACTIVE
Category:Private Limited Company

INVEST VENTURES LTD

1ST FLOOR 14,LONDON,EC1R 0BD

Number:08482324
Status:ACTIVE
Category:Private Limited Company

JVT QC LIMITED

CARLETON HOUSE,WORKINGTON,CA14 2LU

Number:10819712
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MBNP TESTING SOLUTIONS LIMITED

7 SUTHERLAND STREET,SHEFFIELD,S4 7WG

Number:09688574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source