Carleton
Pontefract
West Yorkshire
WF8 3NU
Secretary Name | Sally Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Manor Park Avenue Pontefract West Yorkshire WF8 2PX |
Website | asvhighwayconsultants.co.uk |
---|---|
Telephone | 07 747444073 |
Telephone region | Mobile |
Registered Address | 65 Fair View Carleton Pontefract West Yorkshire WF8 3NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract South |
Built Up Area | Pontefract |
2 at £1 | Andrew Wiltshire 66.67% Ordinary |
---|---|
1 at £1 | Sally Wiltshire 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,481 |
Current Liabilities | £7,088 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
25 September 2017 | Administrative restoration application (3 pages) |
25 September 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
25 September 2017 | Registered office address changed from 9 Morris Fields Normanton West Yorkshire WF6 1WT England to 65 Fair View Carleton Pontefract West Yorkshire WF8 3NU on 25 September 2017 (2 pages) |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Termination of appointment of Sally Wiltshire as a secretary on 1 August 2015 (1 page) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Andrew Wiltshire on 30 October 2015 (2 pages) |
11 December 2015 | Registered office address changed from 44 Manor Park Avenue Pontefract West Yorkshire WF8 2PX to 9 Morris Fields Normanton West Yorkshire WF6 1WT on 11 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Andrew Wiltshire on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Andrew Wiltshire on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 July 2006 | Return made up to 04/03/06; full list of members (6 pages) |
4 March 2005 | Incorporation (12 pages) |