Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
14 Jun 2022 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Mar 2022 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2022 |
DS01 |
Application to strike the company off the register
|
|
|
07 Mar 2022 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
14 Sep 2021 |
PSC01 |
Notification of Stephen Robert Bullock as a person with significant control on 1 August 2021
|
|
|
14 Sep 2021 |
PSC01 |
Notification of Nicola Jayne Marshall as a person with significant control on 1 August 2021
|
|
|
14 Sep 2021 |
PSC01 |
Notification of Karen Louise Oldroyd as a person with significant control on 1 August 2021
|
|
|
10 Sep 2021 |
PSC09 |
Withdrawal of a person with significant control statement on 10 September 2021
|
|
|
25 Jun 2021 |
CH01 |
Director's details changed for Mrs Karen Louise Oldroyd on 8 June 2021
|
|
|
22 Jun 2021 |
CS01 |
Confirmation statement made on 23 April 2021 with no updates
|
|
|
22 Jun 2021 |
TM01 |
Termination of appointment of Sara Miranda Robinson as a director on 5 June 2021
|
|
|
22 Jun 2021 |
AD01 |
Registered office address changed from Causey Hall Dispensary Walk Halifax HX1 1QR England to 52 st. Johns Lane Halifax HX1 2BW on 22 June 2021
|
|
|
30 Mar 2021 |
AA |
Total exemption full accounts made up to 31 March 2020
|
|
|
30 Mar 2021 |
AA01 |
Previous accounting period shortened from 31 July 2020 to 31 March 2020
|
|
|
24 Apr 2020 |
CS01 |
Confirmation statement made on 23 April 2020 with no updates
|
|
|
25 Mar 2020 |
AA01 |
Current accounting period extended from 31 March 2020 to 31 July 2020
|
|
|
18 Dec 2019 |
AA |
Total exemption full accounts made up to 31 March 2019
|
|
|
21 May 2019 |
TM01 |
Termination of appointment of Colin Jackson as a director on 15 May 2019
|
|
|
29 Apr 2019 |
CS01 |
Confirmation statement made on 23 April 2019 with no updates
|
|
|
12 Apr 2019 |
TM01 |
Termination of appointment of Andrew Kevin Mccallion as a director on 4 April 2019
|
|
|
12 Dec 2018 |
TM01 |
Termination of appointment of Robert Young as a director on 10 December 2018
|
|
|
31 Oct 2018 |
AD01 |
Registered office address changed from Dean Clough Halifax HX3 5AX to Causey Hall Dispensary Walk Halifax HX1 1QR on 31 October 2018
|
|
|
29 Oct 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
18 Oct 2018 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2017-11-24
|
|
|
10 Sep 2018 |
RESOLUTIONS |
Resolutions
-
RES15 ‐
Change company name resolution on 2017-11-24
|
|