CASHMERE COMBING COMPANY LIMITED

05025502
LADYWELL MILLS HALL LANE BRADFORD WEST YORKSHIRE BD4 7DF

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2019 accounts Annual Accounts 5 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2018 accounts Annual Accounts 6 Buy now
04 Jun 2018 officers Termination of appointment of director (Jayne Stephanie Woodthorpe) 1 Buy now
04 Jun 2018 officers Termination of appointment of secretary (Jayne Stephanie Woodthorpe) 1 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 6 Buy now
13 Apr 2017 officers Change of particulars for director (Ms Jayne Stephanie Woodthorpe) 2 Buy now
13 Apr 2017 officers Change of particulars for secretary (Ms Jayne Stephanie Woodthorpe) 1 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2016 accounts Annual Accounts 7 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
17 Apr 2015 accounts Annual Accounts 7 Buy now
26 Jan 2015 annual-return Annual Return 6 Buy now
16 Apr 2014 accounts Annual Accounts 11 Buy now
27 Jan 2014 annual-return Annual Return 6 Buy now
29 Apr 2013 accounts Annual Accounts 10 Buy now
29 Jan 2013 annual-return Annual Return 6 Buy now
10 Apr 2012 accounts Annual Accounts 10 Buy now
27 Jan 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Aug 2011 officers Change of particulars for secretary (Ms Jayne Stephanie Longbottom) 3 Buy now
22 Aug 2011 officers Change of particulars for director (Ms Jayne Stephanie Longbottom) 3 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
09 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
12 Apr 2011 accounts Annual Accounts 9 Buy now
26 Jan 2011 annual-return Annual Return 6 Buy now
14 Apr 2010 accounts Annual Accounts 9 Buy now
27 Jan 2010 annual-return Annual Return 5 Buy now
21 Sep 2009 accounts Annual Accounts 13 Buy now
27 Jan 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 13 Buy now
30 Jan 2008 annual-return Return made up to 26/01/08; full list of members 2 Buy now
18 Apr 2007 accounts Annual Accounts 13 Buy now
05 Feb 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
06 Apr 2006 accounts Annual Accounts 12 Buy now
13 Feb 2006 annual-return Return made up to 26/01/06; full list of members 2 Buy now
13 Feb 2006 officers Director's particulars changed 1 Buy now
05 May 2005 accounts Annual Accounts 10 Buy now
09 Feb 2005 annual-return Return made up to 26/01/05; full list of members 7 Buy now
10 Mar 2004 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
28 Feb 2004 address Registered office changed on 28/02/04 from: ladywell mills hall lane bradford west yorkshire BD4 7DF 1 Buy now
13 Feb 2004 officers Director resigned 1 Buy now
13 Feb 2004 officers New director appointed 3 Buy now
13 Feb 2004 officers New secretary appointed;new director appointed 3 Buy now
13 Feb 2004 officers New director appointed 3 Buy now
13 Feb 2004 address Registered office changed on 13/02/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
13 Feb 2004 officers Secretary resigned 1 Buy now
26 Jan 2004 incorporation Incorporation Company 19 Buy now