Liphook
Hampshire
GU30 7BN
Secretary Name | Mrs Kate Elizabeth Greening |
---|---|
Status | Closed |
Appointed | 23 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Haslemere Road Liphook Hampshire GU30 7BN |
Registered Address | Carrwood Park Selby Road Swillington Common Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Notification of Kate Elizabeth Greening as a person with significant control on 6 April 2016 (2 pages) |
25 September 2017 | Notification of Kate Elizabeth Greening as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 July 2015 | Registered office address changed from 10 High Croft Exeter EX4 4JQ to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 10 High Croft Exeter EX4 4JQ to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 23 July 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Mr Nicolas James Greening on 23 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 33 Crimchard Chard Somerset TA20 1JT United Kingdom to 10 High Croft Exeter EX4 4JQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 33 Crimchard Chard Somerset TA20 1JT United Kingdom to 10 High Croft Exeter EX4 4JQ on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 33 Crimchard Chard Somerset TA20 1JT United Kingdom to 10 High Croft Exeter EX4 4JQ on 1 October 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mrs Kate Elizabeth Greening on 23 September 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mrs Kate Elizabeth Greening on 23 September 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Nicolas James Greening on 23 September 2014 (2 pages) |
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|
23 September 2013 | Incorporation Statement of capital on 2013-09-23
|