- Company Overview for THE BOBBIN MILNROW LTD (10844903)
- Filing history for THE BOBBIN MILNROW LTD (10844903)
- People for THE BOBBIN MILNROW LTD (10844903)
- Insolvency for THE BOBBIN MILNROW LTD (10844903)
- More for THE BOBBIN MILNROW LTD (10844903)
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) |
---|---|---|---|
16 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2023 | AD01 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 26 September 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from 1st Floor Offices Central Division Clayton Lane Bradford BD5 0RA to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 12 December 2022 | |
12 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | LIQ02 | Statement of affairs | |
05 Feb 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | AD01 | Registered office address changed from Windmill Tavern the Hough Park Square Halifax HX3 7BZ England to 1st Floor Offices Central Division Clayton Lane Bradford BD5 0RA on 9 October 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
28 Jul 2020 | AD01 | Registered office address changed from 3 Dale Street Milnrow Rochdale OL16 3LH United Kingdom to Windmill Tavern the Hough Park Square Halifax HX3 7BZ on 28 July 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Aimee Catherine Paxman as a director on 18 November 2018 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
05 Oct 2018 | PSC01 | Notification of Aimee Catherine Paxman as a person with significant control on 5 October 2018 | |
05 Oct 2018 | PSC01 | Notification of Gerrard Edward Tolan as a person with significant control on 5 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Gerrard Edward Tolan as a person with significant control on 5 October 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mr Gerrard Edward Tolan as a person with significant control on 30 June 2017 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr gerard edward tolan | |
09 Aug 2017 | CH01 | Director's details changed for Mr Gerrard Edward Tolan on 18 July 2017 | |
30 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-30
|