Advanced company searchLink opens in new window

THIS CASE LIMITED

Company number 07192574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
23 May 2017 L64.04 Dissolution deferment
23 May 2017 L64.07 Completion of winding up
27 Nov 2014 AP01 Appointment of Miss Stephanie Jayne Thompson as a director on 29 March 2013
27 Nov 2014 TM01 Termination of appointment of Gavin Woodhouse as a director on 29 March 2013
31 Oct 2014 COCOMP Order of court to wind up
03 Apr 2014 AD01 Registered office address changed from C/O C/O Henton & Co Llp St. Andrew's House St. Andrews Street Leeds LS3 1LF England on 3 April 2014
21 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 1
01 Dec 2012 AP01 Appointment of Mr Gavin Woodhouse as a director
07 Nov 2012 TM01 Termination of appointment of Steven Selby as a director
23 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
23 May 2012 TM01 Termination of appointment of Matthew Hartley as a director
23 May 2012 AD01 Registered office address changed from Central Division Wmc Clayton Lane Bradford West Yorkshire BD5 0RA United Kingdom on 23 May 2012
24 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 30 September 2012
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AP01 Appointment of Mr Steve Andrew Selby as a director
01 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
11 Jun 2010 TM01 Termination of appointment of Jonathon Round as a director
11 Jun 2010 AD01 Registered office address changed from 3Rd Floor, White Rose Hous 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 June 2010
11 Jun 2010 AP01 Appointment of Mr Matthew Hartley as a director
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)