Advanced company searchLink opens in new window

SUMMERHILL (YORKSHIRE) LIMITED

Company number 01009814

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-08
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
  • RES15 ‐ Change company name resolution on 2022-02-14
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