Full Company Report |
Includes
|
Last balance sheet date | 2012-04-30 | |
---|---|---|
Cash in hand | £54,948 | +81.26% |
Net Worth | £64,598 | +11.30% |
Liabilities | £224,634 | +4.55% |
Fixed Assets | £7,688 | -33.36% |
Trade Debtors | £166,905 | -19.93% |
Total assets | £290,494 | +5.88% |
Shareholder's funds | £64,598 | +11.30% |
Total liabilities | £225,896 | +4.33% |
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 04052639 |
Record last updated | Thursday, December 31, 2015 11:44:41 PM UTC |
Official Address | Beckside Mills Lane Bradford West Yorkshire Bd72jx Great Horton There are 4 companies registered at this street |
Locality | Great Horton |
Region | England |
Postal Code | BD72JX |
Sector | Manufacture of other furniture |
Document Type | Publication date | Download link | |
---|---|---|---|
Notices | Dec 31, 2015 | Resolutions for winding-up | |
Notices | Dec 31, 2015 | Appointment of liquidators | |
Notices | Dec 15, 2015 | Meetings of creditors | |
Registry | Dec 15, 2015 | First notification of strike-off action in london gazette | |
Registry | May 7, 2015 | Resignation of one Secretary | |
Registry | May 7, 2015 | Appointment of a man as Secretary | |
Registry | Apr 1, 2015 | Appointment of a man as Secretary 4052... | |
Registry | Apr 1, 2015 | Resignation of one Secretary (a woman) | |
Financials | Feb 28, 2015 | Annual accounts | |
Registry | Oct 31, 2014 | Annual return | |
Financials | Jan 31, 2014 | Annual accounts | |
Registry | Oct 24, 2013 | Annual return | |
Financials | Feb 27, 2013 | Annual accounts | |
Registry | Sep 25, 2012 | Annual return | |
Financials | Jan 31, 2012 | Annual accounts | |
Registry | Aug 18, 2011 | Annual return | |
Financials | Dec 31, 2010 | Annual accounts | |
Registry | Oct 6, 2010 | Annual return | |
Registry | Oct 6, 2010 | Change of particulars for director | |
Financials | Jan 25, 2010 | Annual accounts | |
Registry | Sep 10, 2009 | Annual return | |
Financials | May 14, 2009 | Annual accounts | |
Registry | Oct 1, 2008 | Annual return | |
Financials | Jun 3, 2008 | Annual accounts | |
Registry | Aug 28, 2007 | Annual return | |
Registry | Aug 28, 2007 | Notice of change of directors or secretaries or in their particulars | |
Financials | Mar 23, 2007 | Annual accounts | |
Registry | Aug 22, 2006 | Annual return | |
Financials | Mar 3, 2006 | Annual accounts | |
Registry | Sep 8, 2005 | Annual return | |
Financials | Mar 1, 2005 | Annual accounts | |
Registry | Aug 23, 2004 | Annual return | |
Registry | Aug 13, 2004 | Notice of change of directors or secretaries or in their particulars | |
Financials | Mar 1, 2004 | Annual accounts | |
Registry | Nov 6, 2003 | Particulars of a mortgage or charge | |
Registry | Sep 22, 2003 | Annual return | |
Financials | Jun 2, 2003 | Annual accounts | |
Registry | May 12, 2003 | Annual return | |
Financials | Apr 8, 2002 | Annual accounts | |
Registry | Feb 1, 2002 | Change of accounting reference date | |
Registry | Oct 31, 2001 | Change in situation or address of registered office | |
Registry | Oct 17, 2001 | Annual return | |
Registry | Jul 9, 2001 | Change of accounting reference date | |
Registry | May 9, 2001 | Appointment of a secretary | |
Registry | May 9, 2001 | Appointment of a director | |
Registry | May 9, 2001 | Resignation of a director | |
Registry | May 9, 2001 | Resignation of a secretary | |
Registry | Jan 15, 2001 | Two appointments: a woman and a man | |
Registry | Aug 14, 2000 | Two appointments: 2 companies |