- Company Overview for WORSTEDS OF HUDDERSFIELD LTD (10583970)
- Filing history for WORSTEDS OF HUDDERSFIELD LTD (10583970)
- People for WORSTEDS OF HUDDERSFIELD LTD (10583970)
- More for WORSTEDS OF HUDDERSFIELD LTD (10583970)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | CH01 | Director's details changed for Mr Gavin Courtnell on 6 February 2019 | |
06 Feb 2019 | CH03 | Secretary's details changed for Mr Gavin Courtnell on 6 February 2019 | |
06 Feb 2019 | PSC04 | Change of details for Mr Gavin Courtnell as a person with significant control on 6 February 2019 | |
24 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Jml Accountancy 64 Drake Street Rochdale OL16 1PA on 24 November 2017 | |
25 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-25
|