Barrow
Clitheroe
Lancashire
BB7 9WB
Secretary Name | Mrs Jacqueline Susan Bullock |
---|---|
Status | Closed |
Appointed | 25 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Director Name | Mrs Jacqueline Susan Bullock |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2017(3 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 5 & 6 The Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
2 March 2021 | Liquidators' statement of receipts and payments to 4 February 2021 (17 pages) |
---|---|
17 February 2020 | Registered office address changed from Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 17 February 2020 (2 pages) |
14 February 2020 | Declaration of solvency (6 pages) |
14 February 2020 | Resolutions
|
14 February 2020 | Appointment of a voluntary liquidator (3 pages) |
6 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
17 November 2018 | Micro company accounts made up to 31 July 2018 (5 pages) |
8 August 2018 | Secretary's details changed for Mrs Jacqueline Susan Bullock on 26 July 2018 (1 page) |
8 August 2018 | Director's details changed for Mr Nicolas Peter Bullock on 26 July 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
8 August 2018 | Change of details for Mr Nicolas Peter Bullock as a person with significant control on 26 July 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 January 2018 | Director's details changed for Mrs Jacqueline Susan Bullock on 2 August 2017 (2 pages) |
8 January 2018 | Appointment of Mrs Jacqueline Susan Bullock as a director on 2 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
1 August 2017 | Notification of Nicolas Peter Bullock as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Nicolas Peter Bullock as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|
25 July 2014 | Incorporation Statement of capital on 2014-07-25
|