Ossett
West Yorkshire
WF5 0AQ
Secretary Name | Ms Samantha Jane Senior |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Rivendell Woolley Edge Lane Woolley Wakefield West Yorkshire WF4 2LR |
Registered Address | 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Samantha Jane Senior 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 May 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
16 May 2017 | Bona Vacantia disclaimer (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
18 September 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 February 2013 | Director's details changed for Ms Samantha Jane Senior on 9 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Ms Samantha Jane Senior on 9 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Director's details changed for Ms Samantha Jane Senior on 9 January 2013 (2 pages) |
26 February 2013 | Register inspection address has been changed from Poppy House 127 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ United Kingdom (1 page) |
26 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Register inspection address has been changed from Poppy House 127 Providential Street Flockton Wakefield West Yorkshire WF4 4DJ United Kingdom (1 page) |
9 January 2013 | Company name changed beau-bow LIMITED\certificate issued on 09/01/13
|
9 January 2013 | Company name changed beau-bow LIMITED\certificate issued on 09/01/13
|
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
6 December 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
2 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Samantha Senior as a secretary (1 page) |
20 June 2011 | Termination of appointment of Samantha Senior as a secretary (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Director's details changed for Ms Samantha Jane Senior on 15 December 2010 (3 pages) |
13 April 2011 | Registered office address changed from Rivendell Woolley Edge Lane Woolley Wakefield West Yorkshire WF4 2LR England on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Ms Samantha Jane Senior on 15 December 2010 (3 pages) |
13 April 2011 | Registered office address changed from Rivendell Woolley Edge Lane Woolley Wakefield West Yorkshire WF4 2LR England on 13 April 2011 (2 pages) |
11 April 2011 | Company name changed impression works LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Company name changed impression works LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
9 February 2010 | Incorporation (23 pages) |
9 February 2010 | Incorporation (23 pages) |