ADVANCED PROCESSING (HOLMFIELD) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

22/11/2322 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

02/03/232 March 2023 Director's details changed for Miss Claire Webb on 2023-02-24

View Document

23/02/2323 February 2023 Appointment of Mr Guy Richard Wakeley as a director on 2023-02-21

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022 Statement of capital on 2022-11-03

View Document

03/11/223 November 2022

View Document

03/11/223 November 2022 Resolutions

View Document

03/11/223 November 2022 Resolutions

View Document

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/12/2110 December 2021 Satisfaction of charge 056433670002 in full

View Document

10/12/2110 December 2021 Satisfaction of charge 1 in full

View Document

29/09/2129 September 2021 Appointment of Mr Paul Anthony Cox as a director on 2021-09-21

View Document

29/09/2129 September 2021 Termination of appointment of Michael David Danby as a director on 2021-09-21

View Document

29/09/2129 September 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

29/09/2129 September 2021 Registered office address changed from 606 Building Wharfedale Road Euroway Trading Estate Bradford West Yorkshire BD4 6SG to Kelsall House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 2021-09-29

View Document

29/09/2129 September 2021 Appointment of Mr John Terence Sullivan as a director on 2021-09-21

View Document

29/09/2129 September 2021 Cessation of Michael David Danby as a person with significant control on 2021-09-21

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

14/12/1614 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GLYN ROGAN / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL DAVID DANBY / 14/12/2016

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GLYN ROGAN / 14/12/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

17/03/1617 March 2016 PREVEXT FROM 30/06/2015 TO 30/11/2015

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/12/1411 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

06/12/136 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/01/125 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM SIDHILL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN

View Document

01/02/111 February 2011 SAIL ADDRESS CHANGED FROM: RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

01/02/111 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL DAVID DANBY / 01/02/2011

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/01/1029 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM SIDHILL BUSINESS PARK HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX YORKSHIRE HX2 9TN

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/05/0814 May 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS; AMEND

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/12/0713 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

23/01/0723 January 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/01/0723 January 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

24/07/0624 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0624 July 2006 NC INC ALREADY ADJUSTED 08/05/06

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: G OFFICE CHANGED 24/07/06 ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF

View Document

24/07/0624 July 2006 � NC 100/1000 08/05/0

View Document

21/07/0621 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 COMPANY NAME CHANGED OVENREADY LTD CERTIFICATE ISSUED ON 05/01/06

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P C FUELS LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company