Dyehouse Lane
Brighouse
West Yorkshire
HD6 1LL
Registered Address | Unit 2 Royd Business Park Dyehouse Lane Brighouse West Yorkshire HD6 1LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Rastrick |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 September 2013 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
7 June 2013 | Liquidators statement of receipts and payments to 27 March 2013 (15 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (15 pages) |
7 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (15 pages) |
4 April 2012 | Statement of affairs with form 4.19 (5 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Resolutions
|
4 April 2012 | Appointment of a voluntary liquidator (1 page) |
4 April 2012 | Statement of affairs with form 4.19 (5 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
13 January 2011 | Director's details changed for Mr Craig Anthony Sandham on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Craig Anthony Sandham on 13 January 2011 (2 pages) |
13 December 2010 | Previous accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
13 December 2010 | Previous accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
25 November 2010 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 25 November 2010 (1 page) |
24 March 2010 | Incorporation (36 pages) |
24 March 2010 | Incorporation (36 pages) |