Bradford
BD4 0RX
Director Name | Mr Michael Jack Stephenson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(same day as company formation) |
Role | Construction And Demolition |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH |
Director Name | Mrs Vanessa Evelyn Jackson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 November 2014) |
Role | Bookkeeper Secretary |
Country of Residence | England |
Correspondence Address | 3 The Oval Henlow Bedfordshire SG16 6EU |
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
Latest Return | 12 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 26 November 2019 (overdue) |
30 October 2015 | Delivered on: 7 November 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
30 September 2023 | Liquidators' statement of receipts and payments to 15 July 2023 (12 pages) |
---|---|
30 September 2023 | Liquidators' statement of receipts and payments to 15 July 2022 (19 pages) |
28 October 2021 | Liquidators' statement of receipts and payments to 15 July 2021 (22 pages) |
19 October 2020 | Liquidators' statement of receipts and payments to 15 July 2020 (17 pages) |
9 August 2019 | Satisfaction of charge 082895400001 in full (1 page) |
5 August 2019 | Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 5 August 2019 (2 pages) |
2 August 2019 | Appointment of a voluntary liquidator (3 pages) |
2 August 2019 | Resolutions
|
2 August 2019 | Statement of affairs (9 pages) |
27 November 2018 | Registered office address changed from 4th Floor Mclintocks Building Summer Lane Barnsley S70 2NZ England to Deb House 19 Middlewoods Way Wharncliffe Business Park, Carlton Barnsley South Yorkshire S71 3HR on 27 November 2018 (1 page) |
27 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH to 4th Floor Mclintocks Building Summer Lane Barnsley S70 2NZ on 19 September 2018 (1 page) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
29 December 2017 | Termination of appointment of Michael Jack Stephenson as a director on 22 December 2017 (1 page) |
29 December 2017 | Cessation of Michael Jack Stephenson as a person with significant control on 22 December 2017 (1 page) |
29 December 2017 | Cessation of Michael Jack Stephenson as a person with significant control on 22 December 2017 (1 page) |
29 December 2017 | Termination of appointment of Michael Jack Stephenson as a director on 22 December 2017 (1 page) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 August 2016 | Director's details changed for Mrs Vanessa Evelyn Jackson on 1 June 2015 (2 pages) |
22 August 2016 | Director's details changed for Mrs Vanessa Evelyn Jackson on 1 June 2015 (2 pages) |
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
7 November 2015 | Registration of charge 082895400001, created on 30 October 2015 (54 pages) |
7 November 2015 | Registration of charge 082895400001, created on 30 October 2015 (54 pages) |
1 October 2015 | Registered office address changed from 14 Red Hall Garth Leeds LS14 1DZ to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 14 Red Hall Garth Leeds LS14 1DZ to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 14 Red Hall Garth Leeds LS14 1DZ to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 1 October 2015 (1 page) |
29 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 March 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 March 2015 | Appointment of Mrs Vanessa Evelyn Jackson as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Vanessa Evelyn Jackson as a director on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Mrs Vanessa Evelyn Jackson as a director on 2 March 2015 (2 pages) |
8 January 2015 | Termination of appointment of Vanessa Evelyn Jackson as a director on 1 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Vanessa Evelyn Jackson as a director on 1 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Vanessa Evelyn Jackson as a director on 1 November 2014 (1 page) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 October 2014 | Appointment of Mrs Vanessa Evelyn Jackson as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Vanessa Evelyn Jackson as a director on 8 October 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Vanessa Evelyn Jackson as a director on 8 October 2014 (2 pages) |
7 July 2014 | Registered office address changed from Basement Flat, 316 Burley Road Leeds LS4 2NZ England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Basement Flat, 316 Burley Road Leeds LS4 2NZ England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Basement Flat, 316 Burley Road Leeds LS4 2NZ England on 7 July 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O 3 the Oval Raf Henlow SG16 6EU Basement 316 Burley Road Leeds LS4 2NZ on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from C/O 3 the Oval Raf Henlow SG16 6EU Basement 316 Burley Road Leeds LS4 2NZ on 20 May 2014 (1 page) |
1 May 2014 | Company name changed premier construction & demolition services LTD\certificate issued on 01/05/14
|
1 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
1 May 2014 | Company name changed premier construction & demolition services LTD\certificate issued on 01/05/14
|
1 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 August 2013 | Registered office address changed from 80 Tinshill Mount Leeds West Yorkshire LS16 7AU England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 80 Tinshill Mount Leeds West Yorkshire LS16 7AU England on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 80 Tinshill Mount Leeds West Yorkshire LS16 7AU England on 1 August 2013 (1 page) |
27 March 2013 | Registered office address changed from 7 Holborn View Leeds West Yorkshire LS6 2RD United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 7 Holborn View Leeds West Yorkshire LS6 2RD United Kingdom on 27 March 2013 (1 page) |
12 November 2012 | Incorporation
|
12 November 2012 | Incorporation
|