Silkstone
Barnsley
South Yorkshire
S75 4NQ
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£281 |
Cash | £9,631 |
Current Liabilities | £131,560 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 May 2016 | Final Gazette dissolved following liquidation (1 page) |
26 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (16 pages) |
26 February 2016 | Liquidators' statement of receipts and payments to 11 February 2016 (16 pages) |
26 February 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 February 2016 | Liquidators statement of receipts and payments to 11 February 2016 (16 pages) |
19 November 2015 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
19 November 2015 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (16 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 3 April 2015 (16 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 3 April 2015 (16 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 3 April 2015 (16 pages) |
13 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
13 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 May 2014 | Resolutions
|
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Resolutions
|
22 May 2014 | Appointment of a voluntary liquidator (1 page) |
23 April 2014 | Appointment of a voluntary liquidator (1 page) |
23 April 2014 | Statement of affairs with form 4.19 (6 pages) |
23 April 2014 | Appointment of a voluntary liquidator (1 page) |
23 April 2014 | Statement of affairs with form 4.19 (6 pages) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
2 April 2014 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2 April 2014 (2 pages) |
2 April 2014 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England on 2 April 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2012 (13 pages) |
16 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Director's details changed for Richard Markham on 25 March 2013 (2 pages) |
16 May 2013 | Director's details changed for Richard Markham on 25 March 2013 (2 pages) |
16 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2009 | Incorporation (13 pages) |
26 March 2009 | Incorporation (13 pages) |