Greetland
Halifax
West Yorkshire
HX4 8LJ
Director Name | Mrs Dawn Okezie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Website | www.oilgashr.com/ |
---|---|
Telephone | 020 67941377 |
Telephone region | London |
Registered Address | 34 Bradford Road Brighouse West Yorkshire HD6 1RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £2,229 |
Current Liabilities | £7,734 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page) |
7 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
7 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 January 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 July 2014 | Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2EE to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2EE to 3 Queen Street Mirfield West Yorkshire WF14 8AH on 30 July 2014 (1 page) |
21 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 April 2014 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Taxassist Accountants 3 Queen Street Mirfield West Yorkshire WF14 8AH England on 1 April 2014 (1 page) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 November 2013 | Appointment of Mrs Dawn Okezie as a director (2 pages) |
11 November 2013 | Appointment of Mrs Dawn Okezie as a director (2 pages) |
11 November 2013 | Director's details changed for Mr Victor Okezie on 11 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr Victor Okezie on 11 November 2013 (2 pages) |
6 November 2013 | Company name changed crexia LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Company name changed crexia LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Change of name notice (2 pages) |
22 May 2013 | Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Victor Okezie on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Victor Okezie on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
22 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders
|
22 May 2013 | Director's details changed for Mr Victor Okezie on 16 May 2013 (2 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr Victor Okezie on 29 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Director's details changed for Mr Victor Okezie on 29 April 2012 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Victor Okezie on 29 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Victor Okezie on 29 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 December 2010 | Registered office address changed from 192D Huddersfield Road Mirfield WF14 8AU United Kingdom on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 192D Huddersfield Road Mirfield WF14 8AU United Kingdom on 17 December 2010 (1 page) |
25 June 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
25 June 2010 | Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page) |
19 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Victor Okezie on 29 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Victor Okezie on 29 April 2010 (2 pages) |
29 April 2009 | Incorporation (13 pages) |
29 April 2009 | Incorporation (13 pages) |