Wightwick
WV6 8BY
Secretary Name | Mr Gurjit Singh Randhawa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Heath Hill Road Wightwick WV6 8BY |
Director Name | Mr Harbinder Singh Randhawa |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 12a Heath Hill Road Wightwick WV6 8BY |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Gurjit Singh Randhawa 50.00% Ordinary |
---|---|
1 at £1 | Harbinder Singh Randhawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,264 |
Cash | £5,677 |
Current Liabilities | £288,313 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
---|---|
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (4 pages) |
10 February 2017 | Termination of appointment of Harbinder Singh Randhawa as a director on 1 February 2017 (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
26 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
25 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 December 2010 | Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 280 Foleshill Road Coventry West Midlands CV6 5AH on 17 December 2010 (1 page) |
13 August 2010 | Secretary's details changed for Gurjit Singh Randhawa on 8 August 2010 (1 page) |
13 August 2010 | Director's details changed for Mr Gurjit Singh Randhawa on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Harbinder Singh Randhawa on 8 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Mr Gurjit Singh Randhawa on 8 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Harbinder Singh Randhawa on 8 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Gurjit Singh Randhawa on 8 August 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from desai & co., Accountants 280 foleshill road coventry CV6 5AH uk (1 page) |
8 August 2008 | Incorporation (14 pages) |