Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary Name | Miss Kirstie Marie Gallagher |
---|---|
Status | Closed |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Heselden Avenue Middlesbrough TS5 8RF |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £8,623 |
Cash | £5,326 |
Current Liabilities | £18,649 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 March 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 June 2015 | Statement of affairs with form 4.19 (6 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
10 June 2015 | Statement of affairs with form 4.19 (6 pages) |
10 June 2015 | Appointment of a voluntary liquidator (1 page) |
29 May 2015 | Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 May 2015 (2 pages) |
29 May 2015 | Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 May 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 September 2014 | Director's details changed for Mr Dean Oxley on 22 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Dean Oxley on 22 September 2014 (2 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
28 June 2012 | Company name changed oxa industirial services LIMITED\certificate issued on 28/06/12
|
28 June 2012 | Company name changed oxa industirial services LIMITED\certificate issued on 28/06/12
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|
18 June 2012 | Incorporation
|