Scissett
Huddersfield
HD8 9JL
Registered Address | Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Handful Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 July 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 July 2019 | Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ to Unit 6 Union Street Business Centre Scissett Huddersfield HD8 9JL on 10 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
24 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 July 2013 | Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Scott Rowley on 8 July 2013 (2 pages) |
28 June 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Nortonthorpe Mills Scissett Huddersfield West Yorkshire HD8 9LA England on 28 June 2013 (1 page) |
31 May 2013 | Company name changed autophilia LIMITED\certificate issued on 31/05/13
|
31 May 2013 | Company name changed autophilia LIMITED\certificate issued on 31/05/13
|
8 May 2013 | Incorporation (20 pages) |
8 May 2013 | Incorporation (20 pages) |