- Company Overview for PARISH HUDDERSFIELD LTD (12726272)
- Filing history for PARISH HUDDERSFIELD LTD (12726272)
- People for PARISH HUDDERSFIELD LTD (12726272)
- Insolvency for PARISH HUDDERSFIELD LTD (12726272)
- More for PARISH HUDDERSFIELD LTD (12726272)
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) |
---|---|---|---|
10 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2024 | |
31 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Jun 2023 | AD01 | Registered office address changed from The Old Courthouse Queen Street Huddersfield HD1 2SP England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 13 June 2023 | |
13 Jun 2023 | LIQ02 | Statement of affairs | |
13 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2022 | AD01 | Registered office address changed from 16 Orchid Grove Netherton Huddersfield HD4 7HR England to The Old Courthouse Queen Street Huddersfield HD1 2SP on 8 November 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
07 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 December 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2021 | MA | Memorandum and Articles of Association | |
24 Feb 2021 | SH10 | Particulars of variation of rights attached to shares | |
24 Feb 2021 | SH08 | Change of share class name or designation | |
24 Feb 2021 | PSC07 | Cessation of Mark David Barraclough as a person with significant control on 10 January 2021 | |
07 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-07
|