Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director Name | Mr Stewart Spalding |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX |
Registered Address | C/O Symetri Rcm Business Centre Dewsbury Road Osset West Yorkshire WF5 9ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
18 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
4 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
5 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
16 July 2020 | Registered office address changed from E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX to C/O Symetri Rcm Business Centre Dewsbury Road Osset West Yorkshire WF5 9nd on 16 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Stewart Spalding on 30 June 2015 (2 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from E Mill 2nd Floor Suite E216 Dean Clough Halifax West Yorkshire HX3 5AX England to E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX on 15 July 2015 (1 page) |
15 July 2015 | Director's details changed for Mr Stewart Spalding on 30 June 2015 (2 pages) |
15 July 2015 | Director's details changed for Michael John Highley on 30 June 2015 (2 pages) |
15 July 2015 | Registered office address changed from E Mill 2nd Floor Suite E216 Dean Clough Halifax West Yorkshire HX3 5AX England to E Mill 2nd Floor Suite E223 Dean Clough Halifax West Yorkshire HX3 5AX on 15 July 2015 (1 page) |
15 July 2015 | Director's details changed for Michael John Highley on 30 June 2015 (2 pages) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|