Claremount
Halifax
West Yorkshire
HX3 6AS
Secretary Name | Mrs Helen Taylor |
---|---|
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
Registered Address | Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | David Kenneth Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£464 |
Current Liabilities | £5,352 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
2 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with updates (3 pages) |
4 April 2018 | Change of details for Mr David Kenneth Taylor as a person with significant control on 6 April 2016 (2 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Termination of appointment of Helen Taylor as a secretary on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Helen Taylor as a secretary on 21 June 2017 (1 page) |
10 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 June 2016 | Resolutions
|
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Change of name notice (2 pages) |
11 June 2016 | Resolutions
|
13 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Director's details changed for Mr David Kenneth Taylor on 6 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr David Kenneth Taylor on 6 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mr David Kenneth Taylor on 6 July 2015 (2 pages) |
5 May 2015 | Director's details changed for Mr David Kenneth Taylor on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr David Kenneth Taylor on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr David Kenneth Taylor on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 February 2014 | Director's details changed for Mr David Kenneth Taylor on 21 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr David Kenneth Taylor on 21 February 2014 (2 pages) |
20 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
20 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2012 | Appointment of Mrs Helen Taylor as a secretary (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Appointment of Mrs Helen Taylor as a secretary (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|