Sheffield
S7 2BQ
Registered Address | First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£49,277 |
Cash | £534 |
Current Liabilities | £45,624 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2016 | Final Gazette dissolved following liquidation (1 page) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 May 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 March 2016 | Director's details changed for Miss Sally Knight on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Miss Sally Knight on 31 March 2016 (2 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
12 December 2015 | Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages) |
20 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS on 20 November 2015 (2 pages) |
20 November 2015 | Registered office address changed from Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farms Stockton on Tees TS18 3TS on 20 November 2015 (2 pages) |
5 November 2015 | Statement of affairs with form 4.19 (7 pages) |
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
5 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 November 2015 | Statement of affairs with form 4.19 (7 pages) |
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Registered office address changed from 105 Taunton Road Lee London SE12 8PA to Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 105 Taunton Road Lee London SE12 8PA to Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 105 Taunton Road Lee London SE12 8PA to Swift House Falcon Court Preston Farm Stockton on Tees TS18 3TX on 6 January 2015 (1 page) |
5 January 2015 | Director's details changed for Miss Sally Knight on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Miss Sally Knight on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Miss Sally Knight on 5 January 2015 (2 pages) |
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed dog knows (greenwich and lewisham) LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Company name changed dog knows (greenwich and lewisham) LIMITED\certificate issued on 12/04/11
|
22 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
22 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
23 February 2011 | Incorporation (22 pages) |
23 February 2011 | Incorporation (22 pages) |