Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary Name | Pg Accounting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
1 at £1 | Mr Robert Francis Cardis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,152 |
Cash | £4 |
Current Liabilities | £97,085 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
11 February 2014 | Final Gazette dissolved following liquidation (1 page) |
19 November 2013 | Liquidators statement of receipts and payments to 21 October 2013 (11 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (11 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 21 October 2013 (11 pages) |
11 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 November 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 October 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Resolutions
|
26 October 2012 | Appointment of a voluntary liquidator (1 page) |
26 October 2012 | Statement of affairs with form 4.19 (5 pages) |
26 October 2012 | Resolutions
|
26 October 2012 | Statement of affairs with form 4.19 (5 pages) |
10 October 2012 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA on 10 October 2012 (2 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Director's details changed for Mr Robert Francis Cardis on 8 May 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Robert Francis Cardis on 8 May 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Robert Francis Cardis on 8 May 2012 (2 pages) |
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Secretary's details changed for Pg Accounting Services Limited on 4 August 2010 (1 page) |
25 August 2010 | Secretary's details changed for Pg Accounting Services Limited on 4 August 2010 (1 page) |
25 August 2010 | Secretary's details changed for Pg Accounting Services Limited on 4 August 2010 (1 page) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Director's Change of Particulars / robert cardis / 27/10/2008 / HouseName/Number was: , now: flat 1,; Street was: 44 stainburn road, now: parc mont 11 park avenue; Area was: , now: roundhay; Post Code was: LS17 6NN, now: LS8 2WF; Country was: , now: united kingdom (1 page) |
1 September 2009 | Director's change of particulars / robert cardis / 27/10/2008 (1 page) |
1 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (3 pages) |
4 August 2008 | Incorporation (9 pages) |
4 August 2008 | Incorporation (9 pages) |