Halifax
West Yorkshire
HX1 1EB
Director Name | Mr Simon Denny |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | Martyn Brian Buckley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30 |
Cash | £30 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages) |
12 May 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
3 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Withdraw the company strike off application (2 pages) |
28 May 2013 | Withdraw the company strike off application (2 pages) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (3 pages) |
17 May 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
21 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
9 August 2010 | Appointment of Martyn Brian Buckley as a director (2 pages) |
9 August 2010 | Appointment of Martyn Brian Buckley as a director (2 pages) |
9 August 2010 | Termination of appointment of Simon Denny as a director (1 page) |
9 August 2010 | Termination of appointment of Simon Denny as a director (1 page) |
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed anr plumbing LTD\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Company name changed anr plumbing LTD\certificate issued on 03/08/10
|
19 January 2010 | Incorporation
|
19 January 2010 | Incorporation
|