- Company Overview for SCREEN4 (YORKSHIRE) LIMITED (12228924)
- Filing history for SCREEN4 (YORKSHIRE) LIMITED (12228924)
- People for SCREEN4 (YORKSHIRE) LIMITED (12228924)
- Charges for SCREEN4 (YORKSHIRE) LIMITED (12228924)
- Insolvency for SCREEN4 (YORKSHIRE) LIMITED (12228924)
- More for SCREEN4 (YORKSHIRE) LIMITED (12228924)
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) |
---|---|---|---|
08 Aug 2024 | AD01 | Registered office address changed from Unit 17 Middlewoods Way Barnsley S71 3HR England to C/O Frp Advisory Minerva 29 East Parade Leeds LS1 5PS on 8 August 2024 | |
06 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2024 | LIQ02 | Statement of affairs | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
01 Jun 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2022 | PSC02 | Notification of Screen4 Holdings Limited as a person with significant control on 28 February 2022 | |
14 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 March 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
08 Sep 2020 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 August 2020 | |
20 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
12 Dec 2019 | MR01 | Registration of charge 122289240001, created on 10 December 2019 | |
10 Dec 2019 | PSC07 | Cessation of David Grouse as a person with significant control on 30 November 2019 | |
10 Dec 2019 | AP01 | Appointment of Mrs Eleanor Theile as a director on 17 October 2019 | |
10 Dec 2019 | AP01 | Appointment of Mrs Rosalyn Jayne Grouse as a director on 17 October 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Paul Theile as a director on 17 October 2019 | |
10 Dec 2019 | MA | Memorandum and Articles of Association | |
10 Dec 2019 | RESOLUTIONS |
Resolutions
|