Huddersfield
HD1 3PZ
Registered Address | Albert Mills Albert Street Huddersfield HD1 3PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
1 at £1 | Andrew Robinson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 April 2020 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
28 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
2 December 2015 | Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ to Albert Mills Albert Street Huddersfield HD1 3PZ on 2 December 2015 (1 page) |
2 December 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ to Albert Mills Albert Street Huddersfield HD1 3PZ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 20 Virginia Road Huddersfield HD3 4AZ to Albert Mills Albert Street Huddersfield HD1 3PZ on 2 December 2015 (1 page) |
2 December 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|