BLACKBURN YARN DYERS LIMITED - HALIFAX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2022-07-12 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-04-12 View Report
Insolvency. Brought down date: 2021-12-02. 2022-02-03 View Report
Resolution. Description: Resolutions. 2021-01-05 View Report
Address. Old address: Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN England. Change date: 2021-01-04. New address: Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW. 2021-01-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-31 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-08-04 View Report
Officers. Termination date: 2020-03-25. Officer name: Ian Robert Peel. 2020-03-25 View Report
Officers. Officer name: Peter Caulkin. Termination date: 2020-03-24. 2020-03-25 View Report
Officers. Officer name: Victor Fredrick Giannandrea. Termination date: 2020-03-24. 2020-03-25 View Report
Officers. Appointment date: 2019-12-16. Officer name: Mr Victor Fredrick Giannandrea. 2019-12-23 View Report
Officers. Officer name: Matthew Henry Anglemyer. Termination date: 2019-12-16. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-09-05 View Report
Confirmation statement. Statement with updates. 2019-07-17 View Report
Resolution. Description: Resolutions. 2019-07-16 View Report
Capital. Capital variation of rights attached to shares. 2019-07-15 View Report
Capital. Capital name of class of shares. 2019-07-15 View Report
Officers. Officer name: Mr Robert Fennell Young. Appointment date: 2019-06-26. 2019-07-01 View Report
Officers. Officer name: Mr Matthew Henry Anglemyer. Appointment date: 2019-06-26. 2019-07-01 View Report
Persons with significant control. Change date: 2019-06-26. Psc name: Blackburn Yarn Dyers Holdings Limited. 2019-07-01 View Report
Persons with significant control. Psc name: Forge Fibers Limited. Notification date: 2019-06-26. 2019-07-01 View Report
Capital. Capital allotment shares. 2019-07-01 View Report
Mortgage. Charge number: 096803040001. 2019-07-01 View Report
Persons with significant control. Psc name: Blackburn Yarn Dyers Ltd. Cessation date: 2019-04-25. 2019-04-26 View Report
Persons with significant control. Psc name: Blackburn Yarn Dyers Holdings Limited. Notification date: 2019-04-25. 2019-04-25 View Report
Officers. Officer name: Mr Peter Caulkin. Appointment date: 2019-04-04. 2019-04-16 View Report
Officers. Officer name: Gordon James Hodgson. Termination date: 2019-04-04. 2019-04-05 View Report
Mortgage. Charge number: 096803040001. Charge creation date: 2018-11-16. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Confirmation statement. Statement with updates. 2018-07-13 View Report
Officers. Officer name: Mr Gordon James Hodgson. Appointment date: 2018-02-02. 2018-02-15 View Report
Officers. Termination date: 2018-01-24. Officer name: David Frank Hodgson. 2018-02-15 View Report
Officers. Officer name: Mr Ian Robert Peel. Appointment date: 2017-11-01. 2017-11-10 View Report
Resolution. Description: Resolutions. 2017-10-24 View Report
Change of name. Change of name notice. 2017-10-24 View Report
Accounts. Accounts type micro entity. 2017-10-20 View Report
Address. Change date: 2017-09-28. New address: Grimshaw Park Dyeworks Haslingden Road Blackburn BB2 3HN. Old address: 12 Pinnacle View Cowling Keighley West Yorkshire BD22 0DR. 2017-09-28 View Report
Officers. Termination date: 2017-09-27. Officer name: George Jonathan Pope. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Officers. Termination date: 2016-03-01. Officer name: David Wilcock. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2016-08-05 View Report
Accounts. Accounts type total exemption small. 2016-03-18 View Report
Accounts. Change account reference date company previous shortened. 2016-02-18 View Report
Change of name. Description: Company name changed three bear yarn LIMITED\certificate issued on 14/07/15. 2015-07-14 View Report
Capital. Capital allotment shares. 2015-07-14 View Report
Officers. Change date: 2015-07-13. Officer name: Mr David Willcock. 2015-07-13 View Report
Incorporation. Capital: GBP 101 2015-07-10 View Report