- Company Overview for SUMMERHILL (YORKSHIRE) LIMITED (01009814)
- Filing history for SUMMERHILL (YORKSHIRE) LIMITED (01009814)
- People for SUMMERHILL (YORKSHIRE) LIMITED (01009814)
- Charges for SUMMERHILL (YORKSHIRE) LIMITED (01009814)
- Insolvency for SUMMERHILL (YORKSHIRE) LIMITED (01009814)
- More for SUMMERHILL (YORKSHIRE) LIMITED (01009814)
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) |
---|---|---|---|
05 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Oct 2022 | AD01 | Registered office address changed from Summerhill Bungalow Great North Road Darrington Pontefract West Yorkshire WF8 3BW United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 3 October 2022 | |
03 Oct 2022 | LIQ01 | Declaration of solvency | |
03 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
02 Mar 2022 | CERTNM |
Company name changed J.S.bamforth & co.LIMITED\certificate issued on 02/03/22
|
|
02 Mar 2022 | CONNOT | Change of name notice | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Apr 2019 | AD02 | Register inspection address has been changed from 7th Floor 30 Market Street Huddersfield HD1 2HG to Summerhill Bungalow Great North Road Darrington Pontefract WF8 3BW | |
07 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
07 Apr 2019 | PSC07 | Cessation of Stephen Hillas as a person with significant control on 7 June 2017 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | AD01 | Registered office address changed from Top Vale Works Colne Vale Road Milnsbridge Huddersfield HD3 4NY to Summerhill Bungalow Great North Road Darrington Pontefract West Yorkshire WF8 3BW on 2 November 2018 | |
04 Jun 2018 | PSC01 | Notification of Edwina Margaret Hillas as a person with significant control on 4 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Stephen Hillas as a director on 4 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | TM01 | Termination of appointment of Stephen Hillas as a director on 1 May 2017 |