Holmfirth
West Yorkshire
HD9 1HN
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 August 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages) |
30 November 2018 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield HD8 8AE England to Unit 11 Dale Street Mills Dale Street, Longwood Huddersfield West Yorkshire HD3 4TG on 30 November 2018 (2 pages) |
26 November 2018 | Appointment of a voluntary liquidator (4 pages) |
26 November 2018 | Statement of affairs (7 pages) |
26 November 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
12 February 2018 | Director's details changed for Mr Mark Andrew Pearson on 9 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Mark Andrew Pearson as a person with significant control on 9 February 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|
6 July 2016 | Incorporation Statement of capital on 2016-07-06
|