Huddersfield
HD2 1AS
Secretary Name | Miss Rachel Marie Spencer |
---|---|
Status | Closed |
Appointed | 22 May 2015(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 15 October 2021) |
Role | Company Director |
Correspondence Address | 28 Woodhouse Grove Fartown Huddersfield HD2 1AS |
Website | www.rdtcleaning.co.uk/ |
---|---|
Telephone | 01484 506178 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£405 |
Cash | £4,500 |
Current Liabilities | £17,226 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Catalyst Business Finance Limited Classification: A registered charge Outstanding |
---|
5 August 2020 | Liquidators' statement of receipts and payments to 13 May 2020 (14 pages) |
---|---|
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
6 June 2019 | Registered office address changed from 34 Woodhouse Grove Fartown Huddersfield HD2 1AS to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 6 June 2019 (2 pages) |
4 June 2019 | Statement of affairs (9 pages) |
4 June 2019 | Resolutions
|
4 June 2019 | Appointment of a voluntary liquidator (4 pages) |
16 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 May 2016 | Satisfaction of charge 075274970001 in full (1 page) |
19 May 2016 | Satisfaction of charge 075274970001 in full (1 page) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 June 2015 | Registration of charge 075274970001, created on 22 June 2015 (10 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 June 2015 | Registration of charge 075274970001, created on 22 June 2015 (10 pages) |
25 May 2015 | Appointment of Miss Rachel Marie Spencer as a secretary on 22 May 2015 (2 pages) |
25 May 2015 | Appointment of Miss Rachel Marie Spencer as a secretary on 22 May 2015 (2 pages) |
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|
14 February 2011 | Incorporation
|