About

Registered Number: 04964444
Date of Incorporation: 14/11/2003 (20 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 15/01/2019 (5 years and 5 months ago)
Registered Address: Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Having been setup in 2003, 04964444 Ltd are based in Sheffield, it's status is listed as "Liquidation". We don't know the number of employees at this business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 25 June 2019
LIQ02 - N/A 25 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2019
AD01 - Change of registered office address 20 June 2019
AC92 - N/A 20 June 2019
CERTNM - Change of name certificate 20 June 2019
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
DISS40 - Notice of striking-off action discontinued 09 February 2018
CS01 - N/A 08 February 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 09 February 2017
CS01 - N/A 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 25 August 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AR01 - Annual Return 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 February 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 07 January 2015
TM02 - Termination of appointment of secretary 04 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 31 January 2013
MG01 - Particulars of a mortgage or charge 19 September 2012
AA - Annual Accounts 20 August 2012
DISS40 - Notice of striking-off action discontinued 20 March 2012
AR01 - Annual Return 17 March 2012
AD01 - Change of registered office address 17 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AD01 - Change of registered office address 13 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 17 July 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
287 - Change in situation or address of Registered Office 14 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.