Flamborough
Bridlington
YO15 1PW
Secretary Name | Joe Beattie |
---|---|
Status | Closed |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | High Toft Bridlington Road Flamborough Bridlington YO15 1PW |
Registered Address | Roundabout 5 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Year | 2013 |
---|---|
Net Worth | -£13,135 |
Cash | £32,230 |
Current Liabilities | £876 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 January 2013 | Delivered on: 26 January 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 November 2020 | Application to strike the company off the register (1 page) |
2 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2012 | Incorporation (37 pages) |
21 August 2012 | Incorporation (37 pages) |