Leeds
LS17 7HW
Secretary Name | Pauline Margaret Trousdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Nursery Lane Alwoodley Leeds West Yorkshire LS17 7HW |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Matthew Edward Trousdale 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
17 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 September 2018 | Registered office address changed from Equinox House Clifton Park Avenue York YO30 5PA to Westminster Business Centre Nether Poppleton York YO26 6RB on 17 September 2018 (2 pages) |
12 September 2018 | Appointment of a voluntary liquidator (2 pages) |
12 September 2018 | Statement of affairs (7 pages) |
12 September 2018 | Resolutions
|
27 July 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 March 2014 | Director's details changed for Matthew Edward Trousdale on 21 April 2013 (2 pages) |
19 March 2014 | Director's details changed for Matthew Edward Trousdale on 21 April 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 April 2010 | Director's details changed for Matthew Edward Trousdale on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Matthew Edward Trousdale on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Matthew Edward Trousdale on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 September 2008 | Company name changed data waste LIMITED\certificate issued on 03/09/08 (2 pages) |
3 September 2008 | Company name changed data waste LIMITED\certificate issued on 03/09/08 (2 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
20 April 2007 | Incorporation (9 pages) |
20 April 2007 | Incorporation (9 pages) |