SCOPE IN HUDDERSFIELD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

17/03/2317 March 2023 Application to strike the company off the register

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

22/10/1922 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/04/198 April 2019 PREVEXT FROM 05/10/2018 TO 05/04/2019

View Document

05/07/185 July 2018 05/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

12/06/1712 June 2017 05/10/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 05/10/15 TOTAL EXEMPTION FULL

View Document

26/04/1626 April 2016 31/03/16 NO MEMBER LIST

View Document

23/06/1523 June 2015 05/10/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 31/03/15 NO MEMBER LIST

View Document

02/07/142 July 2014 05/10/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 31/03/14 NO MEMBER LIST

View Document

09/07/139 July 2013 05/10/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 31/03/13 NO MEMBER LIST

View Document

08/10/128 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/10/11

View Document

05/10/125 October 2012 05/10/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 DISS REQUEST WITHDRAWN

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1221 May 2012 APPLICATION FOR STRIKING-OFF

View Document

19/04/1219 April 2012 31/03/12 NO MEMBER LIST

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL HOLLINGWORTH

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MRS STEPHANIE LOUISE MALLAS

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL HOLLINGWORTH

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM OLDSTONES CLIFF ROAD HOLMFIRTH WEST YORKSHIRE HD9 1UY

View Document

28/06/1128 June 2011 SECRETARY APPOINTED MR DAVID ALLAN CROMACK

View Document

28/06/1128 June 2011 31/03/11 NO MEMBER LIST

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN CROMACK / 28/06/2010

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN HERBERT

View Document

27/06/1127 June 2011 05/10/10 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 05/10/09 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 28/04/10

View Document

04/01/104 January 2010 PREVEXT FROM 05/04/2009 TO 05/10/2009

View Document

13/04/0913 April 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

09/02/099 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

06/03/076 March 2007 ANNUAL RETURN MADE UP TO 31/03/06

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 107-109 WAKEFIELD ROAD MOLDGREEN HUDDERSFIELD WEST YORKSHIRE HD5 9AN

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

04/02/044 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: UNIT 2 RAY STREET ENTERPRISE CENTRE HUDDERSFIELD WEST YORKSHIRE HD1 6BL

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ANNUAL RETURN MADE UP TO 31/03/03

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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