- Company Overview for YORKSHIRE BLOW DRY LIMITED (09689704)
- Filing history for YORKSHIRE BLOW DRY LIMITED (09689704)
- People for YORKSHIRE BLOW DRY LIMITED (09689704)
- Insolvency for YORKSHIRE BLOW DRY LIMITED (09689704)
- More for YORKSHIRE BLOW DRY LIMITED (09689704)
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) |
---|---|---|---|
09 Mar 2023 | COCOMP | Order of court to wind up | |
27 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | TM01 | Termination of appointment of Steven Peter Reid-Dobson as a director on 1 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Steven Peter Reid-Dobson as a person with significant control on 1 June 2020 | |
11 Jun 2020 | PSC01 | Notification of Marc Harrison Black as a person with significant control on 1 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Marc Harrison Black as a director on 1 June 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Sara Louise Turner as a director on 1 June 2020 | |
11 Jun 2020 | PSC07 | Cessation of Sara Louise Turner as a person with significant control on 1 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 October 2018 | |
30 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
06 Jul 2018 | AP01 | Appointment of Mrs Sara Louise Turner as a director on 6 July 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 May 2018 | TM01 | Termination of appointment of Sara Louise Turner as a director on 7 May 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with updates | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
22 Jan 2018 | PSC01 | Notification of Steven Peter Reid-Dobson as a person with significant control on 1 December 2017 | |
22 Jan 2018 | PSC01 | Notification of Sara Turner as a person with significant control on 1 December 2017 | |
22 Jan 2018 | AP01 | Appointment of Mr Steven Peter Reid-Dobson as a director on 1 December 2017 | |
22 Jan 2018 | AP01 | Appointment of Mrs Sara Louise Turner as a director on 1 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Nargas Parveen Harrison as a person with significant control on 1 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 30 the Back Grove Ilkley West Yorkshire LS29 9EE England to Unit 18 Central Arcade Leeds LS1 6DX on 5 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Nargas Parveen Harrison as a director on 1 December 2017 |