Gazette. Gazette dissolved liquidation. |
2023-04-09 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-01-09 |
View Report |
Insolvency. Brought down date: 2022-03-31. |
2022-05-09 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-04-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-04-13 |
View Report |
Resolution. Description: Resolutions. |
2021-04-13 |
View Report |
Address. Old address: 7 Northumberland Street Huddersfield HD1 1RL England. New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG. Change date: 2021-03-19. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-24 |
View Report |
Officers. Change date: 2020-03-24. Officer name: Mr Richard Sommerville. |
2020-03-24 |
View Report |
Officers. Change date: 2020-03-24. Officer name: Mr Paul Needham. |
2020-03-24 |
View Report |
Officers. Officer name: Mr John Henderson. Change date: 2020-03-24. |
2020-03-24 |
View Report |
Persons with significant control. Change date: 2020-03-24. Psc name: Mr Richard Sommerville. |
2020-03-24 |
View Report |
Persons with significant control. Change date: 2020-03-24. Psc name: Mr Paul Needham. |
2020-03-24 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-28 |
View Report |
Address. Change date: 2020-01-21. Old address: C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX England. New address: 7 Northumberland Street Huddersfield HD1 1RL. |
2020-01-21 |
View Report |
Mortgage. Charge creation date: 2019-04-08. Charge number: 089457160001. |
2019-04-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-25 |
View Report |
Persons with significant control. Psc name: Mr Richard Sommerville. Change date: 2019-02-19. |
2019-02-19 |
View Report |
Address. Old address: Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB England. Change date: 2019-02-19. New address: C/O Paramount Accountancy Ltd Independence House Holly Bank Road Huddersfield West Yorkshire HD3 3LX. |
2019-02-19 |
View Report |
Persons with significant control. Psc name: Mr Paul Needham. Change date: 2019-02-19. |
2019-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-11 |
View Report |
Officers. Officer name: Mr John Henderson. Change date: 2017-09-11. |
2017-09-11 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-20 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-04 |
View Report |
Officers. Appointment date: 2015-11-10. Officer name: Mr Richard Sommerville. |
2015-11-10 |
View Report |
Address. New address: Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3DB. Old address: Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ. Change date: 2015-10-29. |
2015-10-29 |
View Report |
Officers. Officer name: Mr John Henderson. Change date: 2015-10-01. |
2015-10-29 |
View Report |
Officers. Officer name: Mr Paul Needham. Change date: 2015-10-23. |
2015-10-28 |
View Report |
Officers. Appointment date: 2015-10-23. Officer name: Mr Paul Needham. |
2015-10-28 |
View Report |
Officers. Officer name: Vicki Sommerville. Termination date: 2015-10-23. |
2015-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-06 |
View Report |
Address. New address: Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG. |
2015-07-06 |
View Report |
Accounts. Change account reference date company previous extended. |
2015-07-06 |
View Report |
Address. New address: Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG. |
2015-03-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-23 |
View Report |
Officers. Change date: 2014-04-23. Officer name: Mrs Vicki Sommerville. |
2014-04-23 |
View Report |
Officers. Officer name: Mr John Henderson. Change date: 2014-04-23. |
2014-04-23 |
View Report |
Address. Change date: 2014-04-23. Old address: Unit 1 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW England. |
2014-04-23 |
View Report |
Officers. Officer name: Mrs Vicki Sommerville. |
2014-04-03 |
View Report |
Officers. Officer name: Paul Needham. |
2014-04-02 |
View Report |
Incorporation. Capital: GBP 200 |
2014-03-18 |
View Report |