Intake Lane
Ossett
WF5 0RG
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £0.01 | Carl Edward Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,860 |
Cash | £1,900 |
Current Liabilities | £50,260 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Statement of affairs (8 pages) |
7 June 2017 | Statement of affairs (8 pages) |
1 June 2017 | Registered office address changed from Suite 35 Friars Court 43 White Friars Chester CH1 1NZ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Suite 35 Friars Court 43 White Friars Chester CH1 1NZ to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 June 2017 (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Appointment of a voluntary liquidator (1 page) |
18 May 2017 | Appointment of a voluntary liquidator (1 page) |
18 May 2017 | Resolutions
|
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
22 October 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Registered office address changed from Suite 35 Hunter Street Chester CH1 2HR to Suite 35 Friars Court 43 White Friars Chester CH1 1NZ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Suite 35 Hunter Street Chester CH1 2HR to Suite 35 Friars Court 43 White Friars Chester CH1 1NZ on 11 February 2015 (1 page) |
18 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|
25 October 2013 | Incorporation Statement of capital on 2013-10-25
|