Wakefield
West Yorkshire
WF1 2SD
Registered Address | The Woolstaper Cheapside Wakefield West Yorkshire WF1 2SD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
2 at £1 | Shane Spencer 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ to The Woolstaper Cheapside Wakefield West Yorkshire WF1 2SD on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ to The Woolstaper Cheapside Wakefield West Yorkshire WF1 2SD on 23 April 2015 (1 page) |
20 September 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
12 September 2014 | Registered office address changed from Argyle House Warwick Court, Park Road Middleton Manchester M24 1AE England to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 12 September 2014 (2 pages) |
12 September 2014 | Registered office address changed from Argyle House Warwick Court, Park Road Middleton Manchester M24 1AE England to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 12 September 2014 (2 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|