Gilberdyke
Brough
North Humberside
HU15 2XH
Secretary Name | VLS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX |
Registered Address | Suite E10 Joseph's Well Westgate Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£21,412 |
Current Liabilities | £67,161 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 March 2019 | Liquidators' statement of receipts and payments to 1 February 2019 (19 pages) |
13 August 2018 | Registered office address changed from Suite E12 Joseph's Well Westgate Leeds LS3 1AB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 13 August 2018 (2 pages) |
13 March 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (16 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (11 pages) |
31 March 2017 | Liquidators' statement of receipts and payments to 1 February 2017 (11 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (10 pages) |
7 April 2016 | Liquidators' statement of receipts and payments to 1 February 2016 (10 pages) |
7 April 2016 | Liquidators statement of receipts and payments to 1 February 2016 (10 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Statement of affairs with form 4.19 (6 pages) |
17 February 2015 | Statement of affairs with form 4.19 (6 pages) |
17 February 2015 | Resolutions
|
17 February 2015 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds LS2 9HX to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 17 February 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Director's details changed for Mrs Sarah Rewcastle on 3 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Mrs Sarah Rewcastle on 3 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Mrs Sarah Rewcastle on 3 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Vls Secretaries Limited on 3 April 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
3 April 2008 | Incorporation (11 pages) |
3 April 2008 | Incorporation (11 pages) |