Huddersfield
HD1 1PA
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Philip Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,642 |
Cash | £21,822 |
Current Liabilities | £13,687 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 March 2018 | Director's details changed for Mr Philip Antony Green on 11 March 2018 (2 pages) |
12 March 2018 | Change of details for Mr Philip Green as a person with significant control on 11 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 August 2015 | Director's details changed for Mr Philip Antony Green on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Philip Antony Green on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Philip Antony Green on 6 August 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Philip Antony Green on 12 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Philip Antony Green on 12 March 2015 (2 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
5 March 2014 | Current accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
5 March 2014 | Current accounting period shortened from 31 March 2015 to 30 June 2014 (1 page) |
3 March 2014 | Incorporation
|
3 March 2014 | Incorporation
|