Horsforth
Leeds
LS18 4QB
Telephone | 01274 691078 |
---|---|
Telephone region | Bradford |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jeanett Romani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,104 |
Current Liabilities | £23,440 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 2 November 2018 (17 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (22 pages) |
13 December 2017 | Liquidators' statement of receipts and payments to 2 November 2017 (22 pages) |
30 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 November 2016 | Registered office address changed from Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 November 2016 (2 pages) |
21 November 2016 | Statement of affairs with form 4.19 (7 pages) |
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2016 | Statement of affairs with form 4.19 (7 pages) |
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Registered office address changed from 23 West Street Shelf Halifax West Yorkshire HX3 7LN England to Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG on 14 June 2015 (1 page) |
14 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Registered office address changed from 23 West Street Shelf Halifax West Yorkshire HX3 7LN England to Armitage Road Industrial Estate Sherwood Road Brighouse West Yorkshire HD6 1QG on 14 June 2015 (1 page) |
22 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 August 2014 | Registered office address changed from 5 Huddersfield Road Bradford West Yorkshire BD6 1BA to 23 West Street Shelf Halifax West Yorkshire HX3 7LN on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 5 Huddersfield Road Bradford West Yorkshire BD6 1BA to 23 West Street Shelf Halifax West Yorkshire HX3 7LN on 12 August 2014 (1 page) |
18 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
24 May 2012 | Director's details changed for Miss Jeanett Romai on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Miss Jeanett Romai on 24 May 2012 (2 pages) |
26 April 2012 | Incorporation
|
26 April 2012 | Incorporation
|