Wakefield
WF1 2SS
Registered Address | 2 Chancery Lane Wakefield WF1 2SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Melanie Ann Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £252 |
Cash | £12,809 |
Current Liabilities | £17,417 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2023 | Application to strike the company off the register (3 pages) |
7 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
6 June 2022 | Administrative restoration application (3 pages) |
6 June 2022 | Confirmation statement made on 21 November 2021 with no updates (2 pages) |
26 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
1 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 30 November 2019 (3 pages) |
25 November 2019 | Director's details changed for Ms Melanie Ann Robinson on 25 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
25 November 2019 | Change of details for Ms Melanie Ann Robinson as a person with significant control on 25 November 2019 (2 pages) |
17 July 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to 2 Chancery Lane Wakefield WF1 2SS on 4 January 2019 (1 page) |
1 August 2018 | Registered office address changed from Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE England to Melbourne House 27 Thorne Road Doncaster DN1 2EZ on 1 August 2018 (1 page) |
26 March 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
26 July 2017 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE to Voice & Co Balby Court Business Campuss Carr Hill Doncaster DN4 8DE on 26 July 2017 (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 December 2015 | Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 17 December 2015 (1 page) |
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Ms Melanie Ann Robinson on 30 November 2015 (2 pages) |
17 December 2015 | Registered office address changed from 6 South Parade Doncaster DN1 2DY to C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 17 December 2015 (1 page) |
17 December 2015 | Director's details changed for Ms Melanie Ann Robinson on 30 November 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|