Wakefield
West Yorkshire
WF1 1LX
Website | www.neogain.com |
---|
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Michael Anthony Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,116 |
Cash | £21,183 |
Current Liabilities | £33,849 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 March 2013 | Voluntary strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Application to strike the company off the register (3 pages) |
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Director's details changed for Mr Michael Anthony Welsh on 6 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Michael Anthony Welsh on 6 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Michael Anthony Welsh on 6 September 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Michael Anthony Welsh on 6 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Michael Anthony Welsh on 6 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Michael Anthony Welsh on 6 January 2011 (2 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2010 | Incorporation
|
9 September 2010 | Incorporation
|
9 September 2010 | Incorporation
|