Brighouse
West Yorkshire
HD6 2AG
Secretary Name | Ms Marilyn Brown |
---|---|
Status | Closed |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rydings (Coach House) Halifax Road Brighouse West Yorkshire HD6 2AG |
Website | www.bigancproductions.com |
---|
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £4,165 |
Current Liabilities | £4,164 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
27 August 2015 | Registered office address changed from The Rydings Halifax Road Brighouse West Yorkshire HD6 2AG to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 27 August 2015 (2 pages) |
26 August 2015 | Appointment of a voluntary liquidator (1 page) |
26 August 2015 | Declaration of solvency (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 May 2010 | Director's details changed for Ms Bianca Brown on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Ms Bianca Brown on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
23 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
10 March 2008 | Incorporation (16 pages) |