Shelf
Halifax
HX3 7PR
Registered Address | 203 Manningham Lane Bradford West Yorkshire BD8 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Jaswant Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,010 |
Cash | £13,497 |
Current Liabilities | £14,507 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 June 2016 | Registered office address changed from Pipers House Suite B 28 Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from Pipers House Suite B 28 Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 13 June 2016 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 August 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Administrative restoration application (3 pages) |
4 August 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Administrative restoration application (3 pages) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Registered office address changed from Pipers House 28 Manor Roaw Bradford West Yorkshire BD1 4QU United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Pipers House 28 Manor Roaw Bradford West Yorkshire BD1 4QU United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Pipers House 28 Manor Roaw Bradford West Yorkshire BD1 4QU United Kingdom on 4 September 2013 (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|