Bradford
West Yorkshire
BD3 8BJ
Director Name | Mr Shafiq Rehman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 617a Leeds Road Bradford BD3 8BJ |
Registered Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
31 May 2019 | Liquidators' statement of receipts and payments to 13 April 2019 (19 pages) |
22 May 2018 | Liquidators' statement of receipts and payments to 13 April 2018 (20 pages) |
29 April 2018 | Liquidators' statement of receipts and payments to 13 April 2018 (20 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (22 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (22 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (23 pages) |
18 May 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (23 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Third Floor St Georges House St. Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages) |
22 June 2016 | Liquidators statement of receipts and payments to 13 April 2016 (7 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (7 pages) |
22 June 2016 | Liquidators' statement of receipts and payments to 13 April 2016 (7 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 13 April 2015 (10 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 13 April 2015 (10 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 13 April 2015 (10 pages) |
23 April 2014 | Registered office address changed from 617a Leeds Road Bradford BD3 8BJ England on 23 April 2014 (2 pages) |
23 April 2014 | Registered office address changed from 617a Leeds Road Bradford BD3 8BJ England on 23 April 2014 (2 pages) |
22 April 2014 | Statement of affairs with form 4.19 (6 pages) |
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Statement of affairs with form 4.19 (6 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Appointment of a voluntary liquidator (1 page) |
22 April 2014 | Resolutions
|
27 February 2014 | Appointment of Somehra Khan as a director (3 pages) |
27 February 2014 | Appointment of Somehra Khan as a director (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Termination of appointment of Shafiq Rehman as a director (2 pages) |
29 November 2013 | Termination of appointment of Shafiq Rehman as a director (2 pages) |
22 March 2013 | Incorporation Statement of capital on 2013-03-22
|
22 March 2013 | Incorporation Statement of capital on 2013-03-22
|