WHARFEDALE COMMERCIAL SERVICES LIMITED
Company number 12301822
- Company Overview for WHARFEDALE COMMERCIAL SERVICES LIMITED (12301822)
- Filing history for WHARFEDALE COMMERCIAL SERVICES LIMITED (12301822)
- People for WHARFEDALE COMMERCIAL SERVICES LIMITED (12301822)
- More for WHARFEDALE COMMERCIAL SERVICES LIMITED (12301822)
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 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
31 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2024 | AD01 | Registered office address changed from PO Box 1 4 Kerry Street Horsforth Leeds LS18 4AW England to 53-59 West Street Sheffield S1 4EQ on 11 May 2024 | |
17 Jan 2024 | PSC07 | Cessation of Anthony Paul Kinsey as a person with significant control on 1 April 2022 | |
17 Jan 2024 | AD01 | Registered office address changed from The Village Institute, Main Street Kirk Deighton Wetherby LS22 4EG England to PO Box 1 4 Kerry Street Horsforth Leeds LS18 4AW on 17 January 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
03 Jan 2023 | TM01 | Termination of appointment of Anthony Paul Kinsey as a director on 1 August 2022 | |
16 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
25 Aug 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
14 Mar 2022 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs kirstie kinsey | |
17 Jan 2022 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from Ebor House Low Moor Lane, Lingrfield Knaresborough United Kingdom to The Village Institute, Main Street Kirk Deighton Wetherby LS22 4EG on 9 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
06 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-06
|