Bayswater
Perth
6053
Australia
Registered Address | 35 Westgate Huddersfield West Yorkshire HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £86,232 |
Cash | £73,230 |
Current Liabilities | £34,380 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
3 May 2013 | Director's details changed for Jessica Marie Mclagan on 21 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Jessica Marie Mclagan on 21 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Jessica Marie Mclagan on 21 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Jessica Marie Mclagan on 21 April 2013 (2 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Director's details changed for Jessica Marie Mclagan on 27 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Jessica Marie Mclagan on 27 September 2012 (2 pages) |
18 January 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
18 January 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
19 December 2011 | Incorporation
|
19 December 2011 | Incorporation
|