Hebden
HX7 8EX
Director Name | Miss Kate Henderson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Freelancer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Duck Hill Hebden Bridge West Yorkshire HX7 8RD |
Secretary Name | Miss Kate Henderson |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Duck Hill Hebden Bridge West Yorkshire HX7 8RD |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (10 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 8 December 2016 (10 pages) |
31 December 2015 | Registered office address changed from 13-15 Bridgegate Hebden Bridge West Yorkshire HX7 8EX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from 13-15 Bridgegate Hebden Bridge West Yorkshire HX7 8EX to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 31 December 2015 (2 pages) |
24 December 2015 | Statement of affairs with form 4.19 (6 pages) |
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Resolutions
|
24 December 2015 | Appointment of a voluntary liquidator (1 page) |
24 December 2015 | Resolutions
|
24 December 2015 | Statement of affairs with form 4.19 (6 pages) |
17 August 2015 | Termination of appointment of Kate Henderson as a secretary on 16 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Kate Henderson as a director on 16 April 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of Kate Henderson as a director on 16 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Kate Henderson as a secretary on 16 April 2015 (1 page) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
14 April 2015 | Amended total exemption full accounts made up to 30 April 2014 (14 pages) |
14 April 2015 | Amended total exemption full accounts made up to 30 April 2014 (14 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
2 June 2014 | Secretary's details changed for Miss Kate Henderson on 12 April 2014 (1 page) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Miss Kate Henderson on 12 April 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Miss Kate Henderson on 12 April 2014 (1 page) |
2 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Director's details changed for Miss Kate Henderson on 12 April 2014 (2 pages) |
16 September 2013 | Appointment of Miss Claire Gray as a director (2 pages) |
16 September 2013 | Appointment of Miss Claire Gray as a director (2 pages) |
29 June 2013 | Registered office address changed from Swallow Barn Swallow Barn Colden Hebden Bridge West Yorkshire HX7 7HL England on 29 June 2013 (1 page) |
29 June 2013 | Registered office address changed from Swallow Barn Swallow Barn Colden Hebden Bridge West Yorkshire HX7 7HL England on 29 June 2013 (1 page) |
25 April 2013 | Registered office address changed from Baileys Cottage Bramshill Road Bramshill Road Bramshill RG270RG England on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Baileys Cottage Bramshill Road Bramshill Road Bramshill RG270RG England on 25 April 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|