(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 12th, November 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O C/O Neale & Co PO Box PO Box 51 18 Bg Drive Hornsea North Humberside HU18 1WH on Sat, 25th May 2019 to C/O Neale & Co 15 Hawthorne Road Steeton Keighley BD20 6FJ
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 12th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Jan 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 31st, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 31st Jan 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from C/O C/O Neale & Co Po Box 51 18 Bg Drive Hornsea North Humberside HU18 1WH on Sat, 31st Jan 2015 to C/O C/O Neale & Co Po Box Po Box 51 18 Bg Drive Hornsea North Humberside HU18 1WH
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 15th Jan 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: C/O Neale & Co Po Box Po Box 51 63 New Begin Hornsea East Yorkshire HU18 1WH
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 5th Feb 2013 new director was appointed.
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed at damp proofing LIMITEDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed reaand LIMITEDcertificate issued on 29/09/11
filed on: 29th, September 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 1st Sep 2011 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 2nd, September 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 19th Jul 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Jul 2011 new director was appointed.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Feb 2011
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Feb 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jan 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 18th Aug 2010. Old Address: C/O Neale & Co 21 Davy Road Allerton Bywater Castleford WF10 2EU England
filed on: 18th, August 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|