Batley
West Yorkshire
WF17 8HF
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Website | northernshelving.co.uk |
---|
Registered Address | Minerva 29 East Parade Leeds West Yorkshire LS1 5PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Charles Jagger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,873 |
Cash | £893 |
Current Liabilities | £131,099 |
Latest Accounts | 29 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
4 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 May 2021 | Liquidators' statement of receipts and payments to 25 April 2020 (17 pages) |
21 May 2021 | Resolutions
|
16 May 2019 | Registered office address changed from Wilkinson and Partners Fairfax House 6a Mill Field Road Cottingley Business Park Cottingley Bingley BD16 1PY to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 16 May 2019 (2 pages) |
15 May 2019 | Statement of affairs (8 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Appointment of a voluntary liquidator (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2018 | Total exemption full accounts made up to 29 March 2017 (9 pages) |
17 November 2018 | Change of details for Mr Andrew Charles Jagger as a person with significant control on 17 November 2018 (2 pages) |
17 November 2018 | Director's details changed for Andrew Charles Jagger on 17 November 2018 (2 pages) |
15 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
12 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Registered office address changed from Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY on 26 August 2011 (1 page) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Andrew Charles Jagger on 5 June 2010 (2 pages) |
5 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Andrew Charles Jagger on 5 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Andrew Charles Jagger on 5 June 2010 (2 pages) |
5 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
8 March 2010 | Previous accounting period shortened from 30 September 2009 to 31 March 2009 (3 pages) |
18 September 2009 | Return made up to 05/06/09; full list of members (3 pages) |
18 September 2009 | Return made up to 05/06/09; full list of members (3 pages) |
16 September 2009 | Director's change of particulars / andrew jagger / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / andrew jagger / 16/09/2009 (1 page) |
10 June 2009 | Company name changed government grant & tax consultants (western) LIMITED\certificate issued on 11/06/09 (2 pages) |
10 June 2009 | Company name changed government grant & tax consultants (western) LIMITED\certificate issued on 11/06/09 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
29 May 2009 | Director appointed andrew charles jagger (2 pages) |
29 May 2009 | Director appointed andrew charles jagger (2 pages) |
29 May 2009 | Appointment terminated director business information research & reporting LIMITED (1 page) |
29 May 2009 | Appointment terminated director business information research & reporting LIMITED (1 page) |
1 July 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
1 July 2008 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
5 June 2008 | Incorporation (13 pages) |
5 June 2008 | Incorporation (13 pages) |