BIRLEY HAY PROPERTIES LIMITED

Holly Cottage 7 Geer Lane Holly Cottage 7 Geer Lane, Sheffield, S12 3YF, United Kingdom
StatusDISSOLVED
Company No.07852831
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution02 Jul 2024
Years1 day

SUMMARY

BIRLEY HAY PROPERTIES LIMITED is an dissolved private limited company with number 07852831. It was incorporated 12 years, 7 months, 12 days ago, on 18 November 2011 and it was dissolved 1 day ago, on 02 July 2024. The company address is Holly Cottage 7 Geer Lane Holly Cottage 7 Geer Lane, Sheffield, S12 3YF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Anthony Parkin

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Anthony Parkin

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Anthony Parkin

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Anthony Parkin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: Holly Cottage 7 Deer Lane Birley Hay Sheffield South Yorkshire S12 3YF United Kingdom

New address: Holly Cottage 7 Geer Lane Birley Hay Sheffield S12 3YF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-15

Old address: 7 Holly Cottage Birley Hay Ridgeway Sheffield S12 3YF

New address: Holly Cottage 7 Deer Lane Birley Hay Sheffield South Yorkshire S12 3YF

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Anthony Parkin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Winckle

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andree Winckle

Termination date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Mary Parkin

Termination date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Winckle

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andree Winckle

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Winckle

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andree Winckle

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CODDAN BVI INCORPORATORS LTD

120 BAKER STREET, 3RD FLOOR,LONDON,W1U 6TU

Number:05447991
Status:ACTIVE
Category:Private Limited Company

HENDERSONS (LEICESTER) LIMITED

30 WESTFIELD ROAD,LEICESTER,LE3 6HS

Number:08530827
Status:ACTIVE
Category:Private Limited Company

J R RETAIL BAWTRY LTD

4 PINDERS COURT HIGH STREET,DONCASTER,DN10 6JA

Number:07930802
Status:ACTIVE
Category:Private Limited Company

MEDICAL AND EDUCATIONAL CONSULTANCY LTD

53 THOMAS ROAD,LONDON,E14 7BE

Number:09733428
Status:ACTIVE
Category:Private Limited Company

PIAZZA BUSINESS SERVICES LTD

77 ASH HILL ROAD,ASH,GU12 5DN

Number:08448061
Status:ACTIVE
Category:Private Limited Company

TARUTI LIMITED

16 HEATHFIELD ROAD,ASHFORD,TN24 8QD

Number:09368547
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