Doncaster
South Yorkshire
DN2 4LT
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
5 at £1 | Steven Emsley 5.00% Ordinary A |
---|---|
48 at £1 | Barry Sharp 48.00% Ordinary B |
47 at £1 | Barry James Sharp 47.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£13,420 |
Current Liabilities | £233,119 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2017 | Registered office address changed from Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 August 2017 (2 pages) |
---|---|
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Statement of affairs (8 pages) |
25 August 2017 | Resolutions
|
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
25 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
27 July 2015 | Registered office address changed from Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to Units 1-3 Parkside Industrial Estate Off Wheatley Hall Road Doncaster South Yorkshire DN2 4LT on 27 July 2015 (1 page) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
2 September 2014 | Director's details changed for Mr Steven George Emsley on 22 August 2014 (3 pages) |
31 January 2014 | Company name changed bjs hire LIMITED\certificate issued on 31/01/14
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|