THE MALTHOUSE (RISHWORTH) LIMITED - History of Changes


DateDescription
2024-01-22 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/11/2023:LIQ. CASE NO.1
2023-04-07 delete address THE TOWN HALL ST GEORGES STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 7BY
2023-04-07 insert address C12 MARQUIS COURT MARQUISWAY TVTE GATESHEAD NE11 0RU
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-04-07 update registered_address
2022-12-01 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2022 FROM THE TOWN HALL ST GEORGES STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 7BY
2022-12-01 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-12-01 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-10-19 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-18 update statutory_documents FIRST GAZETTE
2022-10-13 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-11 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSIOPEIA LIMITED
2022-01-11 update statutory_documents CESSATION OF HALEY DIANNA TANSEY AS A PSC
2022-01-11 update statutory_documents CESSATION OF JOHN ANTHONY TANSEY AS A PSC
2021-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date null => 2020-03-31
2021-12-07 update accounts_next_due_date 2021-01-21 => 2021-12-31
2021-11-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-11 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-19 update statutory_documents FIRST GAZETTE
2021-07-07 delete address 270 OLDHAM ROAD RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE UNITED KINGDOM HX6 4QB
2021-07-07 insert address THE TOWN HALL ST GEORGES STREET HEBDEN BRIDGE WEST YORKSHIRE HX7 7BY
2021-07-07 update registered_address
2021-06-28 update statutory_documents CORPORATE SECRETARY APPOINTED BRIGANTIA SECRETARIES LIMITED
2021-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2021 FROM 270 OLDHAM ROAD RISHWORTH SOWERBY BRIDGE WEST YORKSHIRE HX6 4QB UNITED KINGDOM
2021-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES
2020-12-07 update account_ref_month 1 => 3
2020-11-02 update statutory_documents PREVEXT FROM 31/01/2020 TO 31/03/2020
2020-07-08 update accounts_next_due_date 2020-10-21 => 2021-01-21
2020-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES
2020-02-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TANSEY
2019-01-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION