Manor Heath
Halifax
West Yorkshire
HX3 0DX
Director Name | Miss Amy Danielle King |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET |
Secretary Name | Mrs Paula Dawn Bourboulas |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX |
Website | www.parachutesas.com |
---|
Registered Address | Shaw Lodge Shaw Lane Halifax West Yorkshire HX3 9ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
2 at £1 | Amy Danielle King 50.00% Ordinary |
---|---|
1 at £1 | Alistair Christian Bourboulas 25.00% Ordinary |
1 at £1 | Paula Bourboulas 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,614 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 April 2021 (3 years ago) |
---|---|
Next Return Due | 26 April 2022 (overdue) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
24 January 2023 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2022 | Termination of appointment of Paula Dawn Bourboulas as a secretary on 12 April 2021 (1 page) |
7 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
7 February 2022 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 December 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
31 December 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Termination of appointment of Amy King as a director (1 page) |
18 February 2013 | Termination of appointment of Amy King as a director (1 page) |
12 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 January 2013 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
24 September 2012 | Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 26 Ventnor Terrace Manor Heath Halifax West Yorkshire HX3 0DX England on 24 September 2012 (1 page) |
21 May 2012 | Director's details changed for Miss Amy Danielle King on 12 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Miss Amy Danielle King on 12 April 2012 (2 pages) |
1 June 2011 | Director's details changed for Mr Alistair Christian Bourboulas on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Alistair Christian Bourboulas on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Alistair Christian Bourboulas on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Miss Amy Danielle King on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Miss Amy Danielle King on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Miss Amy Danielle King on 1 June 2011 (2 pages) |
12 April 2011 | Incorporation (24 pages) |
12 April 2011 | Incorporation (24 pages) |