Burley In Wharfedale
Ilkley
LS29 7JP
Registered Address | 124a Main Street Burley In Wharfedale Ilkley LS29 7JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Burley |
Ward | Wharfedale |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Sheena Elizabeth Tebay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,100 |
Cash | £6,695 |
Current Liabilities | £10,234 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2021 | Application to strike the company off the register (3 pages) |
17 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 April 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
24 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
20 January 2020 | Change of details for Ms Sheena Elizabeth Tebay as a person with significant control on 20 January 2020 (2 pages) |
20 January 2020 | Registered office address changed from 10 Bill Bowes Court Menston Ilkley West Yorkshire LS29 6GF to 124a Main Street Burley in Wharfedale Ilkley LS29 7JP on 20 January 2020 (1 page) |
20 January 2020 | Director's details changed for Ms Sheena Elizabeth Tebay on 20 January 2020 (2 pages) |
12 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 June 2015 | Registered office address changed from 10 10 Bill Bowes Court Menston Ilkley LS29 6GF England to 10 Bill Bowes Court Menston Ilkley West Yorkshire LS29 6GF on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from 10 10 Bill Bowes Court Menston Ilkley LS29 6GF England to 10 Bill Bowes Court Menston Ilkley West Yorkshire LS29 6GF on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 June 2014 | Director's details changed for Sheena Elizabeth Tebay on 12 June 2014 (2 pages) |
12 June 2014 | Registered office address changed from 12 Litton Court 2 Jackson Walk Menston Ilkley West Yorkshire LS29 6BS on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 12 Litton Court 2 Jackson Walk Menston Ilkley West Yorkshire LS29 6BS on 12 June 2014 (1 page) |
12 June 2014 | Director's details changed for Sheena Elizabeth Tebay on 12 June 2014 (2 pages) |
7 June 2014 | Director's details changed for Sheena Elizabeth Tebay on 19 May 2014 (2 pages) |
7 June 2014 | Director's details changed for Sheena Elizabeth Tebay on 19 May 2014 (2 pages) |
7 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
11 December 2013 | Registered office address changed from 31 Hawksworth Drive Menston Ilkley LS29 6HP United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 31 Hawksworth Drive Menston Ilkley LS29 6HP United Kingdom on 11 December 2013 (1 page) |
23 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Incorporation (36 pages) |
8 June 2012 | Incorporation (36 pages) |