Otley
LS29 3DF
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 100 High Ash Drive Leeds LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | James William Gill 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
29 May 2015 | Registered office address changed from 100 High Ash Drive Leeds LS7 8RE to 100 High Ash Drive Leeds LS17 8RE on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 100 High Ash Drive Leeds LS7 8RE to 100 High Ash Drive Leeds LS17 8RE on 29 May 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Director's details changed for Jacob William Gill on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Jacob William Gill on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Jacob William Gill on 7 July 2011 (2 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
22 July 2009 | Director appointed jacob william gill logged form (2 pages) |
22 July 2009 | Director appointed jacob william gill logged form (2 pages) |
1 July 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
1 July 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
25 June 2009 | Incorporation (22 pages) |
25 June 2009 | Incorporation (22 pages) |