Wakefield
WF2 7AW
Director Name | Mr Stuart Andrew Sexton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(4 years after company formation) |
Appointment Duration | 5 years (closed 04 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Lakeside Calder Island Way Wakefield WF2 7AW |
Registered Address | 6 Lakeside Calder Island Way Wakefield WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Notification of Clarity All Trades Limited as a person with significant control on 1 July 2018 (2 pages) |
9 January 2020 | Withdrawal of a person with significant control statement on 9 January 2020 (2 pages) |
8 January 2020 | Appointment of Mr Stuart Andrew Sexton as a director on 1 July 2018 (2 pages) |
23 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
24 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 64 Repton Road Orpington Kent BR6 9HU to 6 Lakeside Calder Island Way Wakefield WF2 7AW on 22 November 2018 (1 page) |
16 July 2018 | Resolutions
|
6 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 June 2015 | Registered office address changed from Flat 4 Cavendish Apartments 2C London Lane Bromley Kent BR1 4HD England to 64 Repton Road Orpington Kent BR6 9HU on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from Flat 4 Cavendish Apartments 2C London Lane Bromley Kent BR1 4HD England to 64 Repton Road Orpington Kent BR6 9HU on 22 June 2015 (2 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|