Halifax
HX3 0SQ
Director Name | Mr Stephen William Chapman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dudwell Avenue Halifax HX3 0SQ |
Director Name | Rebecca Cheslett |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Haigh Street Greetland Halifax West Yorkshire HX4 8JF |
Website | www.laser-hair-removal-leeds.com |
---|
Registered Address | Carlton House Bull Close Lane Halifax West Yorkshire HX1 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
12 March 2013 | Delivered on: 19 March 2013 Persons entitled: Land Securities Trinity Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit sum of £14,625. Outstanding |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Rebecca Cheslett on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Rebecca Cheslett on 1 January 2014 (2 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Rebecca Cheslett on 1 January 2014 (2 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 January 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |
29 January 2013 | Incorporation (27 pages) |
29 January 2013 | Incorporation (27 pages) |
29 January 2013 | Current accounting period extended from 31 January 2014 to 28 February 2014 (1 page) |