- Company Overview for JOSEPH SELLERS & SON LIMITED (00324921)
- Filing history for JOSEPH SELLERS & SON LIMITED (00324921)
- People for JOSEPH SELLERS & SON LIMITED (00324921)
- Charges for JOSEPH SELLERS & SON LIMITED (00324921)
- Insolvency for JOSEPH SELLERS & SON LIMITED (00324921)
- More for JOSEPH SELLERS & SON LIMITED (00324921)
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) |
---|---|---|---|
18 Dec 2024 | AD01 | Registered office address changed from Woodroyd Mills South Parade Cleckheaton West Yorkshire BD19 3AF to Suite E10 Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 18 December 2024 | |
18 Dec 2024 | LIQ01 | Declaration of solvency | |
18 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
10 Jul 2024 | PSC04 | Change of details for Mr Richard James Goodall as a person with significant control on 20 June 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | MR04 | Satisfaction of charge 6 in full | |
09 Jun 2022 | MR04 | Satisfaction of charge 5 in full | |
09 Jun 2022 | MR04 | Satisfaction of charge 2 in full | |
09 Jun 2022 | MR05 | All of the property or undertaking has been released from charge 4 | |
09 Jun 2022 | MR04 | Satisfaction of charge 4 in full | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
12 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
24 Dec 2019 | CH01 | Director's details changed for Mr Phillip Priestley on 23 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Mrs Susan Margaret Goodall on 23 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Mr Richard James Goodall on 23 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Mrs Fiona Susan Goodall on 23 December 2019 |