Scarborough
YO12 4DX
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
100 at £1 | Michael Derek Searle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,848 |
Cash | £9,013 |
Current Liabilities | £28,650 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2019 | Delivered on: 26 March 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
29 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 May 2021 | Removal of liquidator by court order (5 pages) |
13 January 2021 | Liquidators' statement of receipts and payments to 3 November 2020 (13 pages) |
23 September 2020 | Resolutions
|
28 January 2020 | Appointment of a voluntary liquidator (3 pages) |
20 January 2020 | Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 20 January 2020 (2 pages) |
22 November 2019 | Statement of affairs (6 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
26 March 2019 | Registration of charge 084741340001, created on 22 March 2019 (8 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
10 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 April 2013 | Incorporation
|
4 April 2013 | Incorporation
|