Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DP
Website | b2contractsolutions.co.uk |
---|---|
Telephone | 01302 367343 |
Telephone region | Doncaster |
Registered Address | 5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
100 at £1 | Daniel Baker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,805 |
Cash | £60,103 |
Current Liabilities | £97,156 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
13 July 2015 | Registered office address changed from Queens Road Design Centre B2 Contract Solutions Ltd Queens Road Doncaster South Yorkshire DN1 2NH to 5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 13 July 2015 (2 pages) |
13 July 2015 | Registered office address changed from Queens Road Design Centre B2 Contract Solutions Ltd Queens Road Doncaster South Yorkshire DN1 2NH to 5-9 Reeds Business Park Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 13 July 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Daniel Baker on 10 October 2013 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Daniel Baker on 10 October 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
1 August 2013 | Registered office address changed from Queens Road Design Centre Queens Road Doncaster South Yorkshire DN1 2NH England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Queens Road Design Centre Queens Road Doncaster South Yorkshire DN1 2NH England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Pinfold Lodge Station Road Doncaster DN3 1HA England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Pinfold Lodge Station Road Doncaster DN3 1HA England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Pinfold Lodge Station Road Doncaster DN3 1HA England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Queens Road Design Centre Queens Road Doncaster South Yorkshire DN1 2NH England on 1 August 2013 (1 page) |
9 July 2012 | Incorporation (24 pages) |
9 July 2012 | Incorporation (24 pages) |