Skipton
North Yorkshire
BD23 5HY
Director Name | Mrs Sarah Haigh |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Leymoor Road Golcar Huddersfield West Yorkshire HD7 4QP |
Registered Address | C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £54 |
Current Liabilities | £6,399 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2018 | Application to strike the company off the register (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 July 2017 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG to C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX on 25 July 2017 (1 page) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 February 2016 | Director's details changed for Mr Ryan James Haigh on 8 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Ryan James Haigh on 8 February 2016 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Director's details changed for Mr Ryan James Haigh on 2 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Ryan James Haigh on 2 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Ryan James Haigh on 2 June 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Ryan James Haigh on 31 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Ryan James Haigh on 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Termination of appointment of Sarah Haigh as a director (1 page) |
3 May 2013 | Termination of appointment of Sarah Haigh as a director (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Director's details changed for Mr Ryan James Whitehouse on 1 March 2012 (2 pages) |
19 June 2012 | Registered office address changed from C/O Paramount Accountancy Ltd 1St Floor Suite Ellerslie House Queens Road Edgerton Huddersfield West Yorkshire HD2 2AG on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from C/O Paramount Accountancy Ltd 1St Floor Suite Ellerslie House Queens Road Edgerton Huddersfield West Yorkshire HD2 2AG on 19 June 2012 (1 page) |
19 June 2012 | Appointment of Mrs Sarah Haigh as a director (2 pages) |
19 June 2012 | Director's details changed for Mr Ryan James Whitehouse on 1 March 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Ryan James Whitehouse on 1 March 2012 (2 pages) |
19 June 2012 | Appointment of Mrs Sarah Haigh as a director (2 pages) |
12 June 2012 | Registered office address changed from C/O Sheards Accountancy Ltd 40 New North Road Huddersfield HD1 5LS United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from C/O Sheards Accountancy Ltd 40 New North Road Huddersfield HD1 5LS United Kingdom on 12 June 2012 (1 page) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|