- Company Overview for ACKWORTH GROVE LIMITED (05116156)
- Filing history for ACKWORTH GROVE LIMITED (05116156)
- People for ACKWORTH GROVE LIMITED (05116156)
- Charges for ACKWORTH GROVE LIMITED (05116156)
- Insolvency for ACKWORTH GROVE LIMITED (05116156)
- More for ACKWORTH GROVE LIMITED (05116156)
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) |
---|---|---|---|
04 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS on 6 December 2017 | |
08 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
05 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 27 July 2016 | |
06 Aug 2015 | AD01 | Registered office address changed from Ackworth Grove Pontefract Road High Ackworth Pontefract West Yorkshire WF7 7EE to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 6 August 2015 | |
05 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | CERTNM |
Company name changed yorkshire tractors uk LIMITED\certificate issued on 22/06/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2015 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2015-04-02
|
|
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
10 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
31 May 2012 | TM01 | Termination of appointment of Joanna Ibbotson as a director | |
31 May 2012 | TM01 | Termination of appointment of Joanna Ibbotson as a director |