- Company Overview for WORTHSIDE GROUP LIMITED (07267544)
- Filing history for WORTHSIDE GROUP LIMITED (07267544)
- People for WORTHSIDE GROUP LIMITED (07267544)
- Charges for WORTHSIDE GROUP LIMITED (07267544)
- Insolvency for WORTHSIDE GROUP LIMITED (07267544)
- More for WORTHSIDE GROUP LIMITED (07267544)
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) |
---|---|---|---|
25 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2021 | 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 28 June 2021 | |
24 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2021 | LIQ01 | Declaration of solvency | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Jul 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
03 Feb 2017 | 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 3 February 2017 | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
07 Sep 2015 | CERTNM |
Company name changed thornton eme group LIMITED\certificate issued on 07/09/15
|
|
07 Sep 2015 | MR04 | Satisfaction of charge 072675440004 in full | |
14 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
11 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|