Shipley
West Yorkshire
BD17 7DB
Registered Address | 3 Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 4 May 2019 (13 pages) |
18 July 2018 | Liquidators' statement of receipts and payments to 4 May 2018 (9 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (9 pages) |
15 August 2017 | Liquidators' statement of receipts and payments to 4 May 2017 (9 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Statement of affairs with form 4.19 (6 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Statement of affairs with form 4.19 (6 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Registered office address changed from 6 New Street Chipping Norton Oxfordshire OX7 5LJ England to C/O Rushtons Insolvency Limited 3 Ashley Lane Shipley West Yorkshire BD17 7DB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 6 New Street Chipping Norton Oxfordshire OX7 5LJ England to C/O Rushtons Insolvency Limited 3 Ashley Lane Shipley West Yorkshire BD17 7DB on 2 March 2016 (1 page) |
13 January 2016 | Registered office address changed from Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN to 6 New Street Chipping Norton Oxfordshire OX7 5LJ on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN to 6 New Street Chipping Norton Oxfordshire OX7 5LJ on 13 January 2016 (1 page) |
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 19 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mrs Joanne Harper on 17 May 2015 (2 pages) |
19 June 2015 | Registered office address changed from Finsbury House New Street Chipping Norton Oxfordshire OX7 5LL to Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mrs Joanne Harper on 17 May 2015 (2 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
6 June 2014 | Appointment of Mrs Joanne Harper as a director (2 pages) |
6 June 2014 | Appointment of Mrs Joanne Harper as a director (2 pages) |
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|