MYTHOLMROYD BUILDERS MERCHANTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Statement of affairs |
| 17/03/2517 March 2025 | Registered office address changed from Horley Green House Horley Green Road Halifax HX3 6AS England to Dlp House, 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2025-03-17 |
| 17/03/2517 March 2025 | Resolutions |
| 17/03/2517 March 2025 | Appointment of a voluntary liquidator |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-16 with no updates |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-04-30 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 17/07/2017 July 2020 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAWN HERON / 17/07/2020 |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GILES / 17/07/2020 |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAWN HERON / 17/07/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 09/10/199 October 2019 | DISS40 (DISS40(SOAD)) |
| 08/10/198 October 2019 | FIRST GAZETTE |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM WHITELEA BURNLEY ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5AD |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR KENNETH GILES / 01/10/2019 |
| 12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GILES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/07/1714 July 2017 | CESSATION OF HORLEY GREEN ACCOUNTANTS AS A PSC |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/07/1423 July 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
| 10/04/1410 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 19/07/1319 July 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
| 17/01/1317 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/07/1217 July 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/08/1131 August 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 58 TOWNGATE MIDGLEY HALIFAX WEST YORKSHIRE HX2 6UJ |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAWN HERON / 01/10/2009 |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GILES / 01/10/2009 |
| 04/10/104 October 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
| 07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | DISS40 (DISS40(SOAD)) |
| 10/11/0910 November 2009 | FIRST GAZETTE |
| 09/11/099 November 2009 | Annual return made up to 16 July 2009 with full list of shareholders |
| 16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
| 17/10/0817 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 22/08/0822 August 2008 | CURREXT FROM 31/07/2008 TO 31/10/2008 |
| 23/08/0723 August 2007 | NEW DIRECTOR APPOINTED |
| 23/08/0723 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD, CLAREMOUNT HALIFAX HX3 6AS |
| 20/07/0720 July 2007 | DIRECTOR RESIGNED |
| 20/07/0720 July 2007 | SECRETARY RESIGNED |
| 16/07/0716 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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