Ossett
WF5 0NJ
Registered Address | 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jawaid Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,929 |
Cash | £22,619 |
Current Liabilities | £11,434 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2019 | Application to strike the company off the register (3 pages) |
24 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
24 January 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ on 24 January 2019 (2 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
27 September 2017 | Notification of Jawaid Malik as a person with significant control on 19 September 2017 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Jawaid Malik as a person with significant control on 19 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 August 2013 | Director's details changed for Mr Jawaid Malik on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Jawaid Malik on 12 August 2013 (2 pages) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|