Wakefield
WF2 9SR
Director Name | Mr Darren Briddon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langham House 140 - 148 Westgate Wakefield WF2 9SR |
Registered Address | Langham House 140 - 148 Westgate Wakefield WF2 9SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
1 at £100 | Darren Briddon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,468 |
Cash | £58,434 |
Current Liabilities | £7,387 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2022 (2 years ago) |
---|---|
Next Return Due | 2 May 2023 (overdue) |
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2023 | Application to strike the company off the register (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
27 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
4 December 2020 | Notification of Ronald Michael Bramley as a person with significant control on 3 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Darren Briddon as a director on 4 December 2020 (1 page) |
4 December 2020 | Cessation of Darren Briddon as a person with significant control on 4 December 2020 (1 page) |
27 November 2020 | Appointment of Mr Ronald Michael Bramley as a director on 1 November 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
8 October 2019 | Registered office address changed from Raines House Denby Dale Road Wakefield West Yorkshire WF1 1HR to Langham House 140 - 148 Westgate Wakefield WF2 9SR on 8 October 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 January 2016 | Company name changed cash investment solutions LTD\certificate issued on 14/01/16
|
14 January 2016 | Company name changed cash investment solutions LTD\certificate issued on 14/01/16
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 May 2012 | Director's details changed for Mr Darren Briddon on 2 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Mr Darren Briddon on 2 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Mr Darren Briddon on 2 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from 44 Brandy Carr Road Kirkhamgate Wakefield WF2 0RS England on 17 April 2012 (2 pages) |
17 April 2012 | Registered office address changed from 44 Brandy Carr Road Kirkhamgate Wakefield WF2 0RS England on 17 April 2012 (2 pages) |
12 April 2012 | Company name changed my accident injury claim LTD\certificate issued on 12/04/12
|
12 April 2012 | Company name changed my accident injury claim LTD\certificate issued on 12/04/12
|
12 April 2012 | Change of name notice (2 pages) |
12 April 2012 | Change of name notice (2 pages) |
18 April 2011 | Incorporation (24 pages) |
18 April 2011 | Incorporation (24 pages) |