SHUTTERCRAFT WEST YORKSHIRE LIMITED
Company number 09633846
- Company Overview for SHUTTERCRAFT WEST YORKSHIRE LIMITED (09633846)
- Filing history for SHUTTERCRAFT WEST YORKSHIRE LIMITED (09633846)
- People for SHUTTERCRAFT WEST YORKSHIRE LIMITED (09633846)
- More for SHUTTERCRAFT WEST YORKSHIRE LIMITED (09633846)
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) |
---|---|---|---|
30 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
22 Nov 2023 | AD01 | Registered office address changed from 18 Wesley Street Castleford West Yorkshire WF10 1AE England to 11 Long Pye Close Woolley Grange Barnsley S75 5QY on 22 November 2023 | |
22 Nov 2023 | PSC07 | Cessation of David Mark Speed as a person with significant control on 20 November 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of David Mark Speed as a director on 20 November 2023 | |
22 Nov 2023 | PSC01 | Notification of Adam Anderson as a person with significant control on 20 November 2023 | |
22 Nov 2023 | AP01 | Appointment of Mr Adam Anderson as a director on 20 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
21 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Feb 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 30 November 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr David Mark Speed as a person with significant control on 20 August 2021 | |
20 Aug 2021 | CH01 | Director's details changed for Mr David Mark Speed on 20 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
05 May 2020 | TM01 | Termination of appointment of Katie Louise Fisher as a director on 4 May 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates |