Cleckheaton
West Yorkshire
BD19 3HH
Director Name | Mr Lewis Walker |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2018(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Registered Address | C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 February 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
7 April 2020 | Registered office address changed from Marley Street Keighley BD21 5JX England to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 7 April 2020 (2 pages) |
18 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
17 March 2020 | Resolutions
|
17 March 2020 | Statement of affairs (11 pages) |
17 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
10 October 2018 | Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Michael Joseph Reddihough on 27 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Lewis Walker on 27 February 2018 (2 pages) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|