Knaresborough
HG5 9AY
Website | www.loftcreations.co.uk |
---|
Registered Address | 5-7 First Floor Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
95 at £1 | James David Roach 47.50% Ordinary |
---|---|
85 at £1 | Donna Caroline Fenn 42.50% Ordinary |
20 at £1 | Paul Martin Walker 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2016 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 October 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
21 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 September 2014 | Notice of Constitution of Liquidation Committee (3 pages) |
15 September 2014 | Notice of Constitution of Liquidation Committee (3 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Statement of affairs with form 4.19 (12 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Statement of affairs with form 4.19 (12 pages) |
14 August 2014 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY to C/O Fergusson & Co 5-7 First Floor Northgate Cleckheaton West Yorkshire BD19 3HH on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Conyngham Hall Bond End Knaresborough HG5 9AY to C/O Fergusson & Co 5-7 First Floor Northgate Cleckheaton West Yorkshire BD19 3HH on 14 August 2014 (1 page) |
25 March 2014 | Company name changed loft creations LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Company name changed loft creations LIMITED\certificate issued on 25/03/14
|
25 March 2014 | Change of name notice (2 pages) |
17 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
17 March 2014 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
30 November 2012 | Incorporation (27 pages) |
30 November 2012 | Incorporation (27 pages) |