Bradford
West Yorkshire
BD1 3HZ
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £278,750 |
Gross Profit | £150,212 |
Net Worth | £154,357 |
Cash | £23,029 |
Current Liabilities | £146,702 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
3 August 2016 | Notice of final account prior to dissolution (1 page) |
3 August 2016 | Notice of final account prior to dissolution (1 page) |
3 August 2016 | INSOLVENCY:final report for period up to close (26 pages) |
3 August 2016 | INSOLVENCY:final report for period up to close (26 pages) |
30 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2015 (20 pages) |
30 September 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/09/2015 (20 pages) |
21 October 2014 | INSOLVENCY:Progress report end 18/09/2014 (15 pages) |
21 October 2014 | INSOLVENCY:Progress report end 18/09/2014 (15 pages) |
15 October 2013 | Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of a liquidator (2 pages) |
14 October 2013 | Order of court to wind up (1 page) |
14 October 2013 | Appointment of a liquidator (2 pages) |
14 October 2013 | Order of court to wind up (1 page) |
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
21 February 2013 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
8 February 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 September 2011 | Registered office address changed from 18a Rother Court Mangham Road Park Gate Rotherham South Yorkshire S62 6DR on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 18a Rother Court Mangham Road Park Gate Rotherham South Yorkshire S62 6DR on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 18a Rother Court Mangham Road Park Gate Rotherham South Yorkshire S62 6DR on 7 September 2011 (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM11SY United Kingdom on 12 April 2010 (2 pages) |
6 January 2010 | Incorporation (23 pages) |
6 January 2010 | Incorporation (23 pages) |