Advanced company searchLink opens in new window

JOSEPH SELLERS & SON LIMITED

Company number 00324921

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-12-12
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