Longlands
Middlesbrough
Cleveland
TS4 2QA
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
100 at £1 | Dale Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,162 |
Cash | £78 |
Current Liabilities | £13,122 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2021 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 20 November 2018 (13 pages) |
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Statement of affairs (8 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Appointment of a voluntary liquidator (1 page) |
5 December 2017 | Statement of affairs (8 pages) |
8 November 2017 | Registered office address changed from 2 Stanhope Gardens Longlands Middlesbrough Cleveland TS4 2QA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from 2 Stanhope Gardens Longlands Middlesbrough Cleveland TS4 2QA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 8 November 2017 (2 pages) |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
28 March 2013 | Director's details changed for Mr Dale Smith on 15 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr Dale Smith on 15 March 2013 (2 pages) |
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|
10 January 2013 | Incorporation
|