GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH England on Tue, 10th Jan 2017 to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA
filed on: 10th, January 2017
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2016
filed on: 4th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 4th Aug 2016: 150.00 GBP
|
capital |
|
AD01 |
Change of registered address from Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England on Fri, 17th Jun 2016 to Unit 6a Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH
filed on: 17th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL on Tue, 23rd Feb 2016 to Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF
filed on: 23rd, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Jun 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 150.00 GBP
|
capital |
|
CH01 |
On Tue, 23rd Jun 2015 director's details were changed
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 090926300001, created on Tue, 17th Feb 2015
filed on: 19th, February 2015
|
mortgage |
Free Download
(54 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 150.00 GBP
filed on: 19th, December 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Nov 2014 new director was appointed.
filed on: 19th, December 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Lw Wwts Sycamore Farm Low Cudworth Green Cudworth Barnsley South Yorkshire S72 8EF England on Tue, 2nd Sep 2014 to 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL
filed on: 2nd, September 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed lw world wide tank solutions LTDcertificate issued on 29/08/14
filed on: 29th, August 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Aug 2014
filed on: 29th, August 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2014
|
incorporation |
Free Download
(8 pages)
|