Guiseley
Leeds
West Yorkshire
LS20 9AT
Secretary Name | Daniel McVerry |
---|---|
Status | Closed |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Georges St Chorley PR7 2AA |
Registered Address | Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £2,714 |
Cash | £2,879 |
Current Liabilities | £17,979 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2017 | Final Gazette dissolved following liquidation (1 page) |
19 December 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 December 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (16 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 19 March 2016 (16 pages) |
20 May 2015 | Registered office address changed from 11 st Georges St Chorley PR7 2AA to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 11 st Georges St Chorley PR7 2AA to Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 May 2015 (2 pages) |
18 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Statement of affairs with form 4.19 (6 pages) |
18 May 2015 | Statement of affairs with form 4.19 (6 pages) |
18 May 2015 | Resolutions
|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Withdraw the company strike off application (1 page) |
23 February 2015 | Withdraw the company strike off application (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 November 2013 | Director's details changed for Mr Daniel John Mcverry on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Daniel John Mcverry on 29 November 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Mr Daniel John Mcverry on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Daniel John Mcverry on 15 October 2010 (2 pages) |
18 May 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
18 May 2010 | Current accounting period extended from 31 December 2010 to 30 April 2011 (3 pages) |
28 April 2010 | Company name changed djm finance LIMITED\certificate issued on 28/04/10
|
28 April 2010 | Company name changed djm finance LIMITED\certificate issued on 28/04/10
|
23 April 2010 | Director's details changed for Mr Daniel Mcverry on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Daniel Mcverry on 19 April 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
3 December 2009 | Incorporation (22 pages) |
3 December 2009 | Incorporation (22 pages) |