Ossett
WF5 0RG
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2011 |
---|---|
Net Worth | £4,447 |
Current Liabilities | £149,316 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 29 April 2015 (13 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 29 April 2015 (13 pages) |
1 April 2015 | Registered office address changed from Pr Booth and Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Pr Booth and Co Suite 7 Milner House Milner Way Ossett WF5 9JE to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2015 (1 page) |
13 June 2014 | Satisfaction of charge 2 in full (4 pages) |
20 May 2014 | Registered office address changed from 25 Eldon Street Barnsley South Yorkshire S70 2JJ United Kingdom on 20 May 2014 (2 pages) |
8 May 2014 | Statement of affairs with form 4.19 (5 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Resolutions
|
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Director's details changed for Mr Gurdip Sings Punia on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Gurdip Sings Punia on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 5 New Street Barnsley South Yorkshire S70 1RX United Kingdom on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 5 New Street Barnsley South Yorkshire S70 1RX United Kingdom on 4 October 2012 (1 page) |
21 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2010 | Incorporation (28 pages) |