Crigglestone
Wakefield
West Yorkshire
WF4 3PH
Registered Address | 7 Bellister Park Peterlee SR8 1PH |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Peterlee |
Ward | Passfield |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ladymore Mupedziswa 50.00% Ordinary |
---|---|
50 at £1 | Nehemiah Mupedziswa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156 |
Cash | £6,402 |
Current Liabilities | £6,541 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
10 December 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 December 2016 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Herts AL2 1HA to 7 Bellister Park Peterlee SR8 1PH on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Herts AL2 1HA to 7 Bellister Park Peterlee SR8 1PH on 21 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
16 September 2013 | Director's details changed for Dr Neheniah Mupedziswa on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Dr Neheniah Mupedziswa on 16 September 2013 (2 pages) |
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Director's details changed for Dr Neheniah Mupedziswa on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Director's details changed for Dr Neheniah Mupedziswa on 1 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Dr Neheniah Mupedziswa on 1 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
1 July 2009 | Incorporation (17 pages) |
1 July 2009 | Incorporation (17 pages) |