New Name (Harrogate) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 23, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE DOORMAKER (UK) LIMITED
THE DOORMAKER LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06442128 |
Record last updated | Thursday, March 8, 2018 5:34:56 PM UTC |
Official Address | Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton There are 168 companies registered at this street |
Locality | Cleckheaton |
Region | Kirklees, England |
Postal Code | BD193TT |
Sector | Manufacture of kitchen furniture |
Visits
Document Type | Publication date | Download link | |
Notices | Mar 8, 2018 | Appointment of liquidators |  |
Notices | Mar 8, 2018 | Resolutions for winding-up |  |
Notices | Feb 13, 2018 | Meetings of creditors |  |
Registry | Jun 1, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Financials | Oct 8, 2014 | Annual accounts |  |
Registry | Sep 4, 2014 | Change of accounting reference date |  |
Registry | Mar 6, 2014 | Annual return |  |
Registry | Oct 15, 2013 | Change of particulars for director |  |
Financials | Oct 9, 2013 | Annual accounts |  |
Registry | May 7, 2013 | Statement of company's affairs |  |
Registry | May 7, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 7, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Apr 28, 2013 | Change of particulars for director |  |
Registry | Apr 28, 2013 | Appointment of a man as Director |  |
Registry | Apr 15, 2013 | Change of registered office address |  |
Registry | Apr 2, 2013 | Appointment of a man as Director |  |
Registry | Feb 13, 2013 | Annual return |  |
Registry | Feb 13, 2013 | Annual return 6442... |  |
Registry | Nov 30, 2012 | Appointment of a man as Director |  |
Registry | Nov 20, 2012 | Appointment of a man as Director 6442... |  |
Financials | Aug 23, 2012 | Annual accounts |  |
Registry | Jun 25, 2012 | Change of particulars for director |  |
Registry | Jun 18, 2012 | Change of particulars for director 6442... |  |
Registry | May 5, 2012 | Notice of striking-off action discontinued |  |
Registry | May 3, 2012 | Annual return |  |
Registry | May 1, 2012 | First notification of strike-off action in london gazette |  |
Registry | Mar 12, 2012 | Change of name certificate |  |
Registry | Mar 12, 2012 | Change of name certificate 6442... |  |
Registry | Mar 12, 2012 | Company name change |  |
Registry | Mar 12, 2012 | Company name change 7916... |  |
Registry | Mar 9, 2012 | Change of name certificate |  |
Registry | Mar 9, 2012 | Company name change |  |
Registry | Jan 19, 2012 | Appointment of a man as Director |  |
Financials | Jul 29, 2011 | Annual accounts |  |
Registry | Dec 15, 2010 | Annual return |  |
Financials | Nov 18, 2010 | Annual accounts |  |
Registry | Oct 5, 2010 | Change of particulars for director |  |
Registry | Aug 18, 2010 | Change of accounting reference date |  |
Registry | Feb 24, 2010 | Annual return |  |
Financials | Sep 13, 2009 | Annual accounts |  |
Registry | Mar 25, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 4, 2009 | Annual return |  |
Registry | Feb 14, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 14, 2008 | Appointment of a director |  |
Registry | Dec 12, 2007 | Appointment of a man as Director |  |
Registry | Nov 30, 2007 | Resignation of a secretary |  |
Registry | Nov 30, 2007 | Resignation of a director |  |
Registry | Nov 30, 2007 | Two appointments: 2 companies |  |