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 |