Wakefield
West Yorkshire
WF1 1SA
Secretary Name | Cg Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 19 December 2017) |
Correspondence Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
Secretary Name | Caroline Jane Askin |
---|---|
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Hall Park Avenue Liversedge West Yorkshire WF15 7EH |
Registered Address | The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
1 at £1 | Paul Damien Harrison 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
26 October 2016 | Register(s) moved to registered office address The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page) |
26 October 2016 | Register(s) moved to registered office address The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA (1 page) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 October 2014 | Director's details changed for Mr Paul Damien Harrison on 1 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Paul Damien Harrison on 1 June 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Paul Damien Harrison on 1 June 2014 (2 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 April 2014 | Registered office address changed from C/O Cga Bookkeeping the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Cga Bookkeeping the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from C/O Cga Bookkeeping the Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA on 4 April 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 October 2013 | Registered office address changed from Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Chapels End Cottage 14 Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW England on 14 October 2013 (1 page) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
21 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
21 June 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
11 January 2010 | Appointment of Cg Secretarial Limited as a secretary (2 pages) |
11 January 2010 | Termination of appointment of Caroline Askin as a secretary (1 page) |
11 January 2010 | Termination of appointment of Caroline Askin as a secretary (1 page) |
11 January 2010 | Appointment of Cg Secretarial Limited as a secretary (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 April 2009 | Company name changed hla accountancy services LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed hla accountancy services LIMITED\certificate issued on 27/04/09 (2 pages) |
14 October 2008 | Incorporation (13 pages) |
14 October 2008 | Incorporation (13 pages) |