Hartshead
Liversedge
West Yorkshire
WF15 8AP
Registered Address | 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Liversedge and Gomersal |
Built Up Area | West Yorkshire |
100 at £1 | Louise Pickersgill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,887 |
Cash | £2,301 |
Current Liabilities | £17,377 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 February 2022 | Liquidators' statement of receipts and payments to 30 November 2021 (14 pages) |
6 January 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
31 December 2020 | Statement of affairs (8 pages) |
14 December 2020 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 14 December 2020 (2 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Appointment of a voluntary liquidator (3 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 26 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mrs Louise Pickersgill on 24 August 2012 (2 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Mrs Louise Pickersgill on 24 August 2012 (2 pages) |
28 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England on 29 August 2012 (1 page) |
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|
11 May 2012 | Incorporation
|