Pool In Wharfedale
Otley
West Yorkshire
LS21 1TY
Registered Address | 65 Acorn Way Pool In Wharfedale Otley West Yorkshire LS21 1TY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Pool |
Ward | Adel and Wharfedale |
Built Up Area | Pool |
100 at £1 | Sarah Agar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,422 |
Cash | £1,676 |
Current Liabilities | £1,851 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
11 December 2017 | Previous accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
30 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
28 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 November 2012 | Director's details changed for Mrs Sarah Margaret Agar on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mrs Sarah Margaret Agar on 14 November 2012 (2 pages) |
30 July 2012 | Registered office address changed from 224 High Street Northallerton North Yorkshire DL7 8LU on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 224 High Street Northallerton North Yorkshire DL7 8LU on 30 July 2012 (1 page) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
28 June 2011 | Director's details changed for Mrs Sarah Margaret Agar on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Registered office address changed from Allotment Farm Rosedale Abbey Pickering North Yorkshire YO18 8RW England on 28 June 2011 (2 pages) |
28 June 2011 | Registered office address changed from Allotment Farm Rosedale Abbey Pickering North Yorkshire YO18 8RW England on 28 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Director's details changed for Mrs Sarah Margaret Agar on 28 June 2011 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
19 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
19 October 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Change of name notice (2 pages) |
4 December 2009 | Company name changed skatesafe (uk) LIMITED\certificate issued on 04/12/09
|
4 December 2009 | Company name changed skatesafe (uk) LIMITED\certificate issued on 04/12/09
|
26 June 2009 | Incorporation (21 pages) |
26 June 2009 | Incorporation (21 pages) |