Birstall
Batley
West Yorkshire
WF17 9PL
Registered Address | 68 Blackburn Road Birstall West Yorkshire WF17 9PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2020 | Application to strike the company off the register (3 pages) |
20 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
25 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2020 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Micro company accounts made up to 30 January 2018 (2 pages) |
15 May 2019 | Previous accounting period extended from 30 January 2019 to 31 January 2019 (1 page) |
3 May 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
1 April 2019 | Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to 68 Blackburn Road Birstall West Yorkshire WF17 9PL on 1 April 2019 (2 pages) |
25 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 October 2015 | Director's details changed for Mr Dale Steel on 24 September 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Dale Steel on 24 September 2015 (2 pages) |
16 July 2015 | Company name changed haste asset management LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed haste asset management LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Change of name notice (2 pages) |
16 July 2015 | Change of name notice (2 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|