Gazette. Gazette dissolved liquidation. |
2020-04-03 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2020-01-03 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-09-05 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. Old address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-09-05 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-08-16 |
View Report |
Address. New address: Croft Road Crossflatts Bingley West Yorkshire BD16 2UA. |
2019-08-16 |
View Report |
Address. Old address: , Croft Road Crossflatts, Bingley, West Yorkshire, BD16 2UA. Change date: 2019-07-16. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. |
2019-07-16 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-07-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-07-15 |
View Report |
Resolution. Description: Resolutions. |
2019-07-15 |
View Report |
Mortgage. Charge number: 2. |
2019-01-18 |
View Report |
Accounts. Accounts type dormant. |
2019-01-02 |
View Report |
Mortgage. Charge number: 025545490008. |
2018-12-22 |
View Report |
Mortgage. Charge number: 1. |
2018-11-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-06 |
View Report |
Mortgage. Charge number: 3. |
2018-10-31 |
View Report |
Mortgage. Charge number: 4. |
2018-10-31 |
View Report |
Accounts. Accounts type dormant. |
2017-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-11-02 |
View Report |
Accounts. Accounts type dormant. |
2016-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-02 |
View Report |
Officers. Change date: 2013-11-25. Officer name: Mr Ian John Hares. |
2016-06-30 |
View Report |
Mortgage. Charge creation date: 2016-04-28. Charge number: 025545490008. |
2016-05-03 |
View Report |
Accounts. Accounts type dormant. |
2015-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-11 |
View Report |
Accounts. Accounts type dormant. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-06 |
View Report |
Officers. Officer name: Mr John Gornall. |
2014-07-09 |
View Report |
Officers. Officer name: Mrs Claire Louise Craigie. |
2014-07-09 |
View Report |
Officers. Officer name: John Gornall. |
2014-07-09 |
View Report |
Officers. Officer name: Paul Hopkinson. |
2014-07-09 |
View Report |
Officers. Officer name: Mr Ian John Hares. |
2013-12-09 |
View Report |
Officers. Officer name: Phillip Mclelland. |
2013-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-13 |
View Report |
Accounts. Accounts type dormant. |
2013-09-16 |
View Report |
Mortgage. Charge number: 6. |
2013-08-06 |
View Report |
Mortgage. Charge number: 7. |
2013-08-06 |
View Report |
Mortgage. Charge number: 5. |
2013-08-06 |
View Report |
Accounts. Change account reference date company current extended. |
2013-05-29 |
View Report |
Officers. Officer name: Mr John Gornall. |
2012-12-20 |
View Report |
Officers. Officer name: Julie Shipley. |
2012-12-20 |
View Report |
Address. Old address: , Legal Services Northern Rock House, Gosforth, Newcastle upon Tyne, Tyne and Wear, NE3 4PL. Change date: 2012-12-13. |
2012-12-13 |
View Report |
Annual return. With made up date. |
2012-11-06 |
View Report |
Accounts. Accounts type dormant. |
2012-10-02 |
View Report |
Annual return. With made up date no member list. |
2011-11-21 |
View Report |
Accounts. Change account reference date company current extended. |
2011-07-04 |
View Report |
Accounts. Accounts type dormant. |
2011-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-06 |
View Report |
Officers. Officer name: Mr Phillip Alexander Mclelland. |
2010-11-12 |
View Report |
Officers. Officer name: Paul Martin Hopkinson. |
2010-11-11 |
View Report |