GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 136 Bradford Road Wakefield WF1 2AN England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on Monday 28th June 2021
filed on: 28th, June 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st December 2019 to Tuesday 30th June 2020
filed on: 5th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th May 2019
filed on: 8th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th May 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Prospect Works Off South Street, Halifax Road Keighley West Yorkshire BD21 5AA to 136 Bradford Road Wakefield WF1 2AN on Friday 3rd February 2017
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 27th May 2016 with full list of members
filed on: 11th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Monday 11th July 2016
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
|
accounts |
Free Download
(24 pages)
|
CERTNM |
Company name changed thornton eme group LIMITEDcertificate issued on 07/09/15
filed on: 7th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
MR04 |
Charge 072675440004 satisfaction in full.
filed on: 7th, September 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, August 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th May 2015 with full list of members
filed on: 11th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to Tuesday 27th May 2014 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Thursday 26th June 2014
|
capital |
|
MR01 |
Registration of charge 072675440004
filed on: 29th, March 2014
|
mortgage |
Free Download
(59 pages)
|
MR01 |
Registration of charge 072675440003
filed on: 5th, December 2013
|
mortgage |
Free Download
(26 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Monday 27th May 2013 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Sunday 27th May 2012 with full list of members
filed on: 14th, June 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 22nd December 2011 director's details were changed
filed on: 22nd, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2011 to Friday 31st December 2010
filed on: 28th, September 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 27th May 2011 with full list of members
filed on: 1st, June 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed colemill LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 10th January 2011
|
change of name |
|
CONNOT |
Change of name notice
filed on: 19th, January 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 19th January 2011
filed on: 19th, January 2011
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, November 2010
|
resolution |
Free Download
(3 pages)
|
SH01 |
20000.00 GBP is the capital in company's statement on Friday 29th October 2010
filed on: 10th, November 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 10th, November 2010
|
resolution |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, November 2010
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 27th, May 2010
|
incorporation |
|