Scissett
Huddersfield
HD8 9JL
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 | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | Change of details for Handful Holdings Limited as a person with significant control on 16 July 2019 (2 pages) |
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Director's details changed for Mr Kenneth Alan Ward on 16 July 2019 (2 pages) |
10 July 2019 | Registered office address changed from 16 Westleigh House Wakefield Road 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) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
26 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
24 July 2015 | Company name changed plastic hangers.com LIMITED\certificate issued on 24/07/15
|
24 July 2015 | Company name changed plastic hangers.com LIMITED\certificate issued on 24/07/15
|
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from Nortonthorpe Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Kenneth Alan Ward on 8 July 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
29 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Unit 3 Thornes Office Park Monckton Road, Wakefield West Yorkshire WF2 7AN England on 29 March 2011 (1 page) |
29 March 2011 | Director's details changed for Mr Kenneth Alan Ward on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Kenneth Alan Ward on 29 March 2011 (2 pages) |
28 February 2011 | Incorporation (20 pages) |
28 February 2011 | Incorporation (20 pages) |