Keighley
West Yorkshire
BD21 4RZ
Secretary Name | Mr Michael Bower |
---|---|
Status | Closed |
Appointed | 19 June 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 September 2023) |
Role | Company Director |
Correspondence Address | M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
Director Name | Mrs Stacey Racheal Bower |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ |
Secretary Name | Mrs Stacey Racheal Bower |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ |
Website | www.pineoakiofurniture.co.uk |
---|---|
Telephone | 01535 958678 |
Telephone region | Keighley |
Registered Address | M R Insolvency 95 PO Box Heckmondwike West Yorkshire WF16 6AU |
---|
Year | 2013 |
---|---|
Net Worth | -£6,329 |
Cash | £1,391 |
Current Liabilities | £20,190 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 April 2023 | Liquidators' statement of receipts and payments to 29 March 2023 (19 pages) |
6 April 2022 | Appointment of a voluntary liquidator (3 pages) |
6 April 2022 | Registered office address changed from Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ to M R Insolvency 95 Pobox Heckmondwike West Yorkshire WF16 6AU on 6 April 2022 (2 pages) |
6 April 2022 | Statement of affairs (8 pages) |
6 April 2022 | Resolutions
|
17 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
21 June 2018 | Appointment of Mr Michael Bower as a secretary on 19 June 2018 (2 pages) |
18 January 2018 | Termination of appointment of Stacey Racheal Bower as a director on 18 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Stacey Racheal Bower as a secretary on 18 January 2018 (1 page) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Cullingworth Mills Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AB to Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ on 12 November 2014 (1 page) |
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Registered office address changed from Cullingworth Mills Greenside Lane Cullingworth Bradford West Yorkshire BD13 5AB to Unit 6 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ on 12 November 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Director's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (2 pages) |
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (2 pages) |
6 November 2013 | Secretary's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (1 page) |
6 November 2013 | Secretary's details changed for Miss Stacey Racheal Cutts on 21 July 2012 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Registered office address changed from 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ United Kingdom on 16 December 2010 (1 page) |
16 December 2010 | Registered office address changed from 4 Willow Tree Close Long Lee Keighley West Yorkshire BD21 4RZ United Kingdom on 16 December 2010 (1 page) |
7 October 2010 | Incorporation (24 pages) |
7 October 2010 | Incorporation (24 pages) |