- Company Overview for JAMES HOMES (YORKSHIRE) LIMITED (03326279)
- Filing history for JAMES HOMES (YORKSHIRE) LIMITED (03326279)
- People for JAMES HOMES (YORKSHIRE) LIMITED (03326279)
- Charges for JAMES HOMES (YORKSHIRE) LIMITED (03326279)
- Insolvency for JAMES HOMES (YORKSHIRE) LIMITED (03326279)
- More for JAMES HOMES (YORKSHIRE) LIMITED (03326279)
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) |
---|---|---|---|
26 Jan 2024 | AD01 | Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to The Brewery Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR on 26 January 2024 | |
14 Sep 2016 | COCOMP |
Order of court to wind up
|
|
14 Sep 2016 | AC92 | Restoration by order of the court | |
18 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2014 | 4.43 | Notice of final account prior to dissolution | |
13 Jun 2014 | LIQ MISC OC | Court order insolvency:re court order block transfer replacement of liq | |
13 Jun 2014 | COCOMP |
Order of court to wind up
|
|
13 Jun 2014 | 4.31 | Appointment of a liquidator | |
09 May 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Feb 2014 | 4.31 | Appointment of a liquidator | |
12 Jul 2013 | LIQ MISC | Insolvency:liquidator's progress report 10/05/2012 - 09/05/2013 | |
05 Jul 2012 | LIQ MISC | Insolvency:annual progress report - brought down date 9TH may 2012 | |
16 May 2012 | AD01 | Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 | |
05 Apr 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2011 | COCOMP | Order of court to wind up | |
19 May 2011 | 4.31 | Appointment of a liquidator | |
19 May 2011 | COCOMP | Order of court to wind up | |
19 May 2011 | AD01 | Registered office address changed from Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ on 19 May 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 28 February 2009 with full list of shareholders | |
11 Jan 2011 | 1.4 | Notice of completion of voluntary arrangement | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 December 2006 |