Advanced company searchLink opens in new window

THE BOBBIN MILNROW LTD

Company number 10844903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-30
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-30
  • GBP 100
  • ANNOTATION Part Rectified Directors date of birth on the IN01 was removed from the public register on 04/09/17 as it was factually inaccurate or was derived from something factually inaccurate.