Churwell
Leeds
West Yorkshire
LS27 7SN
Director Name | Mr Terence Wesley Hillier |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Poplar Road Sulis Meadows Bath B & N E S BA2 2AJ |
Secretary Name | Recruitment And Contractor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(same day as company formation) |
Correspondence Address | 51 Market Place Warminster Wiltshire BA12 9AZ |
Registered Address | 46 Granny Avenue Churwell Leeds West Yorkshire LS27 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
1 at £1 | James Duncan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,558 |
Current Liabilities | £10,253 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 January 2013 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
16 July 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 February 2012 (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
11 August 2010 | Company name changed construction freelancer 14 LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Change of name notice (2 pages) |
11 August 2010 | Company name changed construction freelancer 14 LIMITED\certificate issued on 11/08/10
|
3 August 2010 | Appointment of Mr James Robert Duncan as a director (2 pages) |
3 August 2010 | Termination of appointment of Terence Hillier as a director (1 page) |
3 August 2010 | Termination of appointment of Terence Hillier as a director (1 page) |
3 August 2010 | Appointment of Mr James Robert Duncan as a director (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 February 2009 | Appointment terminated secretary recruitment and contractor services LIMITED (1 page) |
17 February 2009 | Appointment terminated secretary recruitment and contractor services LIMITED (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
20 July 2007 | Incorporation (17 pages) |
20 July 2007 | Incorporation (17 pages) |