PONTEFRACT UPHOLSTERY LTD
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Voluntary strike-off action has been suspended |
| 22/05/2522 May 2025 | Voluntary strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | Application to strike the company off the register |
| 16/06/2416 June 2024 | Director's details changed for Mr Russell Brooks on 2024-06-06 |
| 15/06/2415 June 2024 | Director's details changed for Mr Trevor Richard Brooks on 2024-06-06 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
| 08/11/228 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
| 10/05/1810 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
| 07/10/177 October 2017 | DISS40 (DISS40(SOAD)) |
| 03/10/173 October 2017 | FIRST GAZETTE |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 03/11/153 November 2015 | APPOINTMENT TERMINATED, SECRETARY JENNIE WALKER |
| 03/11/153 November 2015 | DIRECTOR APPOINTED MRS JENNIE LOUISE BROOKS |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 12/11/1412 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/04/1423 April 2014 | SECRETARY APPOINTED JENNIE LOUISE WALKER |
| 09/12/139 December 2013 | 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 |
| 30/10/1330 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 3 TANSHELF INDUSTRIAL ESTATE PONTEFRACT WEST YORKSHIRE WF8 4PJ UNITED KINGDOM |
| 27/11/1227 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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