Total Documents | 98 |
---|
Total Pages | 303 |
---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off |
15 May 2012 | First Gazette notice for voluntary strike-off |
15 May 2012 | First Gazette notice for voluntary strike-off |
8 November 2011 | Voluntary strike-off action has been suspended |
8 November 2011 | Voluntary strike-off action has been suspended |
25 October 2011 | First Gazette notice for voluntary strike-off |
25 October 2011 | First Gazette notice for voluntary strike-off |
17 October 2011 | Application to strike the company off the register |
17 October 2011 | Application to strike the company off the register |
31 May 2011 | Termination of appointment of Michael Presley as a director |
31 May 2011 | Termination of appointment of Grant Mcconnell as a director |
31 May 2011 | Termination of appointment of Grant Mcconnell as a director |
31 May 2011 | Termination of appointment of Michael Presley as a director |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 |
14 January 2011 | Register inspection address has been changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom |
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 14 January 2011 |
14 January 2011 | Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 14 January 2011 |
14 January 2011 | Register inspection address has been changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
18 January 2010 | Director's details changed for Grant Dean Russell Mcconnell on 31 December 2009 |
18 January 2010 | Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 18 January 2010 |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
18 January 2010 | Secretary's details changed for Sara Jane Walters on 31 December 2009 |
18 January 2010 | Register(s) moved to registered inspection location |
18 January 2010 | Register inspection address has been changed |
18 January 2010 | Secretary's details changed for Sara Jane Walters on 31 December 2009 |
18 January 2010 | Director's details changed for Mr Michael Scott Presley on 31 December 2009 |
18 January 2010 | Registered office address changed from 32 Beaumont Park Road Beaumont Park Huddersfield West Yorkshire HD4 5JS United Kingdom on 18 January 2010 |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
18 January 2010 | Director's details changed for Grant Dean Russell Mcconnell on 31 December 2009 |
18 January 2010 | Register(s) moved to registered inspection location |
18 January 2010 | Director's details changed for Mr Michael Scott Presley on 31 December 2009 |
18 January 2010 | Register inspection address has been changed |
18 January 2010 | Director's details changed for Sara Jane Walters on 31 December 2009 |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders |
18 January 2010 | Director's details changed for Sara Jane Walters on 31 December 2009 |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 |
16 July 2009 | Total exemption small company accounts made up to 31 January 2009 |
17 February 2009 | Return made up to 08/01/09; full list of members |
17 February 2009 | Return made up to 08/01/09; full list of members |
16 February 2009 | Location of register of members |
16 February 2009 | Director's change of particulars / michael presley / 31/12/2008 |
16 February 2009 | Director and secretary's change of particulars / sara walters / 31/12/2008 |
16 February 2009 | Director's change of particulars / grant mcconnell / 31/12/2008 |
16 February 2009 | Director's Change of Particulars / michael presley / 31/12/2008 / HouseName/Number was: , now: 14; Street was: 14 helme village, now: helme; Country was: , now: united kingdom |
16 February 2009 | Director's Change of Particulars / grant mcconnell / 31/12/2008 / HouseName/Number was: , now: grizedale; Street was: grizedale, now: village street; Area was: village street norwood green, now: norwood green; Country was: , now: united kingdom |
16 February 2009 | Director and Secretary's Change of Particulars / sara walters / 31/12/2008 / HouseName/Number was: , now: 21; Street was: 14 helme, now: dewhurst road; Area was: meltham, now: fartown; Post Town was: holmfirth, now: huddersfield; Post Code was: HD9 5RW, now: HD2 1BW; Country was: , now: united kingdom |
16 February 2009 | Location of register of members |
16 February 2009 | Registered office changed on 16/02/2009 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW united kingdom |
16 February 2009 | Registered office changed on 16/02/2009 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW united kingdom |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 |
6 October 2008 | Total exemption small company accounts made up to 31 January 2008 |
1 July 2008 | Location of register of members |
1 July 2008 | Return made up to 08/01/08; full list of members |
1 July 2008 | Registered office changed on 01/07/2008 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW |
1 July 2008 | Location of register of members |
1 July 2008 | Registered office changed on 01/07/2008 from 21 dewhurst road fartown huddersfield west yorkshire HD2 1BW |
1 July 2008 | Return made up to 08/01/08; full list of members |
5 March 2008 | Registered office changed on 05/03/2008 from premier furniture the works 2ND floor wharfe buildings canalside slaithwaite west yorkshire HD7 5AB |
5 March 2008 | Registered office changed on 05/03/2008 from premier furniture the works 2ND floor wharfe buildings canalside slaithwaite west yorkshire HD7 5AB |
29 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
29 December 2007 | Total exemption small company accounts made up to 31 January 2007 |
27 February 2007 | Return made up to 08/01/07; full list of members |
27 February 2007 | Return made up to 08/01/07; full list of members |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 |
17 October 2006 | Total exemption small company accounts made up to 31 January 2006 |
23 February 2006 | Return made up to 08/01/06; full list of members
|
23 February 2006 | Return made up to 08/01/06; full list of members |
15 August 2005 | Registered office changed on 15/08/05 from: unit 2 heathfield industrial estate heathfield street elland west yorkshire HX5 9AE |
15 August 2005 | Registered office changed on 15/08/05 from: unit 2 heathfield industrial estate heathfield street elland west yorkshire HX5 9AE |
12 August 2005 | Total exemption small company accounts made up to 31 January 2005 |
12 August 2005 | Total exemption small company accounts made up to 31 January 2005 |
8 February 2005 | Return made up to 08/01/05; full list of members |
8 February 2005 | Return made up to 08/01/05; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: unit 70, bowers mill branch road barkisland halifax west yorkshire HX4 0AD |
25 March 2004 | Registered office changed on 25/03/04 from: unit 70, bowers mill branch road barkisland halifax west yorkshire HX4 0AD |
11 February 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 |
11 February 2004 | Ad 08/01/04--------- £ si 99@1=99 £ ic 1/100 |
9 January 2004 | Secretary resigned |
9 January 2004 | New director appointed |
9 January 2004 | Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS |
9 January 2004 | Secretary resigned |
9 January 2004 | New director appointed |
9 January 2004 | New director appointed |
9 January 2004 | Director resigned |
9 January 2004 | New secretary appointed;new director appointed |
9 January 2004 | Registered office changed on 09/01/04 from: 12 york place leeds west yorkshire LS1 2DS |
9 January 2004 | New secretary appointed;new director appointed |
9 January 2004 | New director appointed |
9 January 2004 | Director resigned |
8 January 2004 | Incorporation |
8 January 2004 | Incorporation |