Doncaster
DN4 0UB
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
2 at £1 | Michelle Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,638 |
Cash | £369 |
Current Liabilities | £27,903 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 November 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (11 pages) |
2 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (11 pages) |
27 July 2016 | Registered office address changed from PO Box 958 C/O Allotts Chartered Accountants Sidings Court Sidings Court Doncaster South Yorkshire DN4 5NU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from PO Box 958 C/O Allotts Chartered Accountants Sidings Court Sidings Court Doncaster South Yorkshire DN4 5NU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 27 July 2016 (2 pages) |
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Resolutions
|
21 July 2016 | Appointment of a voluntary liquidator (1 page) |
21 July 2016 | Statement of affairs with form 4.19 (6 pages) |
21 July 2016 | Statement of affairs with form 4.19 (6 pages) |
21 July 2016 | Resolutions
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Registered office address changed from C/O Allotts Chartered Accountants Sidings Court Lakeside Doncaster DN4 5NU United Kingdom on 3 April 2013 (1 page) |
6 March 2012 | Incorporation (36 pages) |
6 March 2012 | Incorporation (36 pages) |