Gazette. Gazette dissolved voluntary. |
2019-12-31 |
View Report |
Gazette. Gazette notice voluntary. |
2019-10-15 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-08 |
View Report |
Officers. Termination date: 2019-07-12. Officer name: Terence Hodgkinson. |
2019-07-31 |
View Report |
Accounts. Accounts type audited abridged. |
2019-07-15 |
View Report |
Address. New address: 2 Millfield View Wakefield WF1 2FF. Change date: 2019-04-01. Old address: Tyne House Unit 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY England. |
2019-04-01 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-20 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-16 |
View Report |
Address. Change date: 2016-02-09. New address: Tyne House Unit 3 the Office Campus Red Hall Court Wakefield West Yorkshire WF1 2UY. Old address: 2 North Road Terrace St. Johns North Wakefield West Yorkshire WF1 3PY. |
2016-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-15 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-27 |
View Report |
Address. Old address: 1 North Road Terrace Wakefield West Yorkshire WF1 3PY. Change date: 2014-06-09. |
2014-06-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-24 |
View Report |
Accounts. Change account reference date company previous shortened. |
2013-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-04 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2012-07-21 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2012-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-14 |
View Report |
Incorporation. Memorandum articles. |
2011-03-07 |
View Report |
Change of name. Description: Company name changed project north LIMITED\certificate issued on 28/02/11. |
2011-02-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-27 |
View Report |
Address. Change date: 2010-04-20. Old address: 2 North Road Terrace Wakefield West Yorkshire WF1 3PY. |
2010-04-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-18 |
View Report |
Annual return. Legacy. |
2009-07-23 |
View Report |
Officers. Description: Appointment terminated secretary york place company secretaries LIMITED. |
2008-03-28 |
View Report |
Officers. Description: Appointment terminated director york place company nominees LIMITED. |
2008-03-28 |
View Report |
Address. Description: Registered office changed on 28/03/2008 from 12 york place leeds west yorkshire LS1 2DS. |
2008-03-28 |
View Report |
Officers. Description: Director appointed terence hodgkinson. |
2008-03-28 |
View Report |
Officers. Description: Director and secretary appointed anne hodgkinson. |
2008-03-28 |
View Report |
Incorporation. Incorporation company. |
2008-02-15 |
View Report |