AC92 |
Restoration by order of the court
filed on: 20th, June 2017
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed sleep timescertificate issued on 20/06/17
filed on: 20th, June 2017
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, November 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA. Change occurred on Monday 8th September 2014. Company's previous address: Unit 1 Vulcan Works Grange Road Batley WF17 6LN.
filed on: 8th, September 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 065823520002
filed on: 6th, June 2014
|
mortgage |
Free Download
(26 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st May 2013
filed on: 30th, May 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
24.00 GBP is the capital in company's statement on Thursday 30th May 2013
|
capital |
|
AAMD |
Amended accounts for the period to Tuesday 31st May 2011
filed on: 19th, March 2013
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st May 2012
filed on: 20th, June 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st May 2011
filed on: 11th, October 2011
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 9th November 2010
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2010
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 18th, June 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st May 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 25th May 2010 from Unit 1 Vulcan Works Grange Road Batley West Yorkshire WF17 6LN
filed on: 25th, May 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 30th March 2010 from 55 Halifax Road Liversedge West Yorkshire WF15 6LF Uk
filed on: 30th, March 2010
|
address |
Free Download
(2 pages)
|
363a |
Period up to Wednesday 19th August 2009 - Annual return with full member list
filed on: 19th, August 2009
|
annual return |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, April 2009
|
mortgage |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2008
|
incorporation |
Free Download
(12 pages)
|
288c |
Secretary's change of particulars
filed on: 1st, May 2008
|
officers |
Free Download
(1 page)
|