Advanced company searchLink opens in new window

WORTHSIDE GROUP LIMITED

Company number 07267544

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-06-09
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
  • GBP 20,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
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
  • GBP 20,000
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
  • GBP 20,000