Scissett
Huddersfield
HD8 9JL
Telephone | 01484 866920 |
---|---|
Telephone region | Huddersfield |
Registered Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Registered office address changed from 16 Westleigh House Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page) |
9 July 2019 | Application to strike the company off the register (1 page) |
21 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Registered office address changed from 16 Westleight House Wakefield Road Denby Dale Huddersfield HD8 8QJ to 16 Westleigh House Denby Dale Huddersfield HD8 8QJ on 21 October 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
8 August 2013 | Company name changed abr recovery & transport LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Company name changed abr recovery & transport LIMITED\certificate issued on 08/08/13
|
25 June 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 June 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 25 June 2013 (1 page) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
11 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 22 March 2011 (1 page) |
29 October 2010 | Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Kenneth Alan Ward on 19 October 2010 (2 pages) |
19 October 2010 | Incorporation (21 pages) |
19 October 2010 | Incorporation (21 pages) |