Coates Lane Oxspring
Sheffield
S36 8YB
Registered Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
100 at £1 | Sam Cooper 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (9 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (9 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 27 August 2014 (9 pages) |
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Statement of affairs with form 4.19 (5 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Appointment of a voluntary liquidator (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Statement of affairs with form 4.19 (5 pages) |
14 August 2013 | Registered office address changed from 3 Leopold Square Sheffield S1 2JG United Kingdom on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from 3 Leopold Square Sheffield S1 2JG United Kingdom on 14 August 2013 (2 pages) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Registered office address changed from C/O Neale & Co Po Box 51 63 Newbigin Hornsea East Yorkshire HU18 1WH England on 5 October 2012 (1 page) |
5 October 2012 | Director's details changed for Mr Sam Cooper on 1 September 2012 (2 pages) |
5 October 2012 | Registered office address changed from C/O Neale & Co Po Box 51 63 Newbigin Hornsea East Yorkshire HU18 1WH England on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Director's details changed for Mr Sam Cooper on 1 September 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Sam Cooper on 1 September 2012 (2 pages) |
5 October 2012 | Registered office address changed from C/O Neale & Co Po Box 51 63 Newbigin Hornsea East Yorkshire HU18 1WH England on 5 October 2012 (1 page) |
20 September 2011 | Incorporation
|
20 September 2011 | Incorporation
|