Date | Description |
2025-02-15 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-11-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2024-11-15 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 |
2024-06-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-12-10 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2023-10-12 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2023-06-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-12-18 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-09-06 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2022-06-09 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2022-02-07 |
delete address 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA |
2022-02-07 |
insert address C/O INTERPATH LTD 4TH FLOOR TAILOR'S CORNER LEEDS LS1 4JF |
2022-02-07 |
update registered_address |
2022-01-21 |
update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2022-01-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2022 FROM, 1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1 4DA |
2022-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/21, NO UPDATES |
2021-12-21 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2021-12-15 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2021-12-07 |
delete address 1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB |
2021-12-07 |
insert address 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA |
2021-12-07 |
update company_status Active => In Administration |
2021-12-07 |
update registered_address |
2021-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2021 FROM, 1 PARK ROW, LEEDS, LS1 5AB, UNITED KINGDOM |
2021-11-24 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00023770,00009341 |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-08-31 |
update statutory_documents FIRST GAZETTE |
2021-07-15 |
update statutory_documents DIRECTOR APPOINTED MR CALLUM JAMES RUMBLE |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER |
2021-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLOWS-CHAMBERLIN |
2021-07-07 |
update num_mort_outstanding 4 => 2 |
2021-07-07 |
update num_mort_satisfied 0 => 2 |
2021-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078881250002 |
2021-06-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078881250003 |
2021-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN MOLLOY |
2021-04-07 |
update account_ref_day 31 => 30 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-19 |
2021-03-19 |
update statutory_documents PREVSHO FROM 31/03/2020 TO 30/03/2020 |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
2020-10-30 |
update account_ref_month 12 => 3 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-10-30 |
update num_mort_charges 3 => 4 |
2020-10-30 |
update num_mort_outstanding 3 => 4 |
2020-10-15 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN SARAH MOLLOY |
2020-09-28 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 31/03/2020 |
2020-08-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078881250004 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-03-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2020-02-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
2019-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TURNER / 12/01/2018 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
2018-11-07 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM JAMES WILLOWS-CHAMBERLIN |
2018-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILES |
2018-08-09 |
update account_category GROUP => FULL |
2018-08-09 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-08-09 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS JOHN TURNER / 11/07/2018 |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-02-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN HAWKINS |
2018-02-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
2018-02-15 |
update statutory_documents CESSATION OF ALAN DERRICK HAWKINS AS A PSC |
2018-02-15 |
update statutory_documents CESSATION OF FINANCE YORKSHIRE EQUITY GP LIMITED AS A PSC |
2018-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-08-04 |
update statutory_documents DIRECTOR APPOINTED CHRIS TURNER |
2017-08-04 |
update statutory_documents DIRECTOR APPOINTED MICHAEL JAMES GILES |
2017-08-04 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR JAMES SWALES |
2017-07-20 |
update statutory_documents 28/10/2016 |
2017-05-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-05-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-04-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2017-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
2016-12-21 |
delete address UNIT 5 HAYFIELD LANE BUSINESS PARK FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL |
2016-12-21 |
insert address 1 PARK ROW LEEDS UNITED KINGDOM LS1 5AB |
2016-12-21 |
update num_mort_charges 2 => 3 |
2016-12-21 |
update num_mort_outstanding 2 => 3 |
2016-12-21 |
update registered_address |
2016-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2016 FROM, UNIT 5 HAYFIELD LANE BUSINESS PARK, FIELD LANE AUCKLEY, DONCASTER, SOUTH YORKSHIRE, DN9 3FL |
2016-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TRIGG |
2016-11-03 |
update statutory_documents 28/10/16 STATEMENT OF CAPITAL GBP 812215.79 |
2016-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BROWN |
2016-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGES |
2016-11-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078881250003 |
2016-06-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN GELDART |
2016-05-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAYDN BEEKEN |
2016-03-08 |
update statutory_documents ADOPT ARTICLES 21/07/2015 |
2016-01-08 |
update returns_last_madeup_date 2014-12-20 => 2015-12-20 |
2016-01-08 |
update returns_next_due_date 2016-01-17 => 2017-01-17 |
2015-12-22 |
update statutory_documents 20/12/15 FULL LIST |
2015-11-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON |
2015-08-13 |
update account_category FULL => GROUP |
2015-08-13 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-13 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-04 |
update statutory_documents ADOPT ARTICLES 13/07/2015 |
2015-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-06-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID JOHN LAWTON |
2015-05-08 |
update num_mort_charges 1 => 2 |
2015-05-08 |
update num_mort_outstanding 1 => 2 |
2015-04-17 |
update statutory_documents ADOPT ARTICLES 27/03/2015 |
2015-04-17 |
update statutory_documents SUB DIVIDED 27/03/2015 |
2015-04-17 |
update statutory_documents SUB-DIVISION
27/03/15 |
2015-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078881250002 |
2015-01-07 |
update returns_last_madeup_date 2013-12-20 => 2014-12-20 |
2015-01-07 |
update returns_next_due_date 2015-01-17 => 2016-01-17 |
2014-12-31 |
update statutory_documents 20/12/14 FULL LIST |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH GELDART / 01/01/2014 |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DERRICK HAWKINS / 01/01/2014 |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN TRIGG / 01/01/2014 |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL HODGES / 01/01/2014 |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN CHARLES BEEKEN / 01/01/2014 |
2014-12-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 01/01/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-07-07 |
update num_mort_charges 0 => 1 |
2014-07-07 |
update num_mort_outstanding 0 => 1 |
2014-06-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078881250001 |
2014-02-07 |
delete address UNIT 5 HAYFIELD LANE BUSINESS PARK FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN9 3FL |
2014-02-07 |
insert address UNIT 5 HAYFIELD LANE BUSINESS PARK FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3FL |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-20 => 2013-12-20 |
2014-02-07 |
update returns_next_due_date 2014-01-17 => 2015-01-17 |
2014-01-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2014-01-03 |
update statutory_documents 20/12/13 FULL LIST |
2013-09-06 |
update account_category NO ACCOUNTS FILED => FULL |
2013-09-06 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-20 => 2014-09-30 |
2013-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
insert sic_code 70100 - Activities of head offices |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-20 |
2013-06-24 |
update returns_next_due_date 2013-01-17 => 2014-01-17 |
2013-06-21 |
delete address UNIT 15-18 EARLSFIELD CLOSE SADLER PARK SADLER ROAD LINCOLN LINCOLNSHIRE ENGLAND LN6 3RT |
2013-06-21 |
insert address UNIT 5 HAYFIELD LANE BUSINESS PARK FIELD LANE AUCKLEY DONCASTER SOUTH YORKSHIRE UNITED KINGDOM DN9 3FL |
2013-06-21 |
update registered_address |
2012-12-27 |
update statutory_documents 20/12/12 FULL LIST |
2012-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID CORMACK |
2012-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, UNIT 15-18 EARLSFIELD CLOSE, SADLER PARK SADLER ROAD, LINCOLN, LINCOLNSHIRE, LN6 3RT, ENGLAND |
2012-06-14 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHN TRIGG |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED BRIAN KEITH GELDART |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED DAVID JEFFREY CORMACK |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM PAUL HODGES |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR HAYDN CHARLES BEEKEN |
2012-06-08 |
update statutory_documents DIRECTOR APPOINTED MR. IAN DAVID BROWN |
2012-06-08 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-06-08 |
update statutory_documents CONFLICTS OF INTEREST/SECTION 175 25/05/2012 |
2012-06-08 |
update statutory_documents 25/05/12 STATEMENT OF CAPITAL GBP 100.00 |
2011-12-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |