KEIGHLEY FLEECE MILLS COMPANY LIMITED

Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU
StatusLIQUIDATION
Company No.00002364
CategoryPrivate Limited Company
Incorporated14 Aug 1865
Age158 years, 8 months, 14 days
JurisdictionEngland Wales

SUMMARY

KEIGHLEY FLEECE MILLS COMPANY LIMITED is an liquidation private limited company with number 00002364. It was incorporated 158 years, 8 months, 14 days ago, on 14 August 1865. The company address is Mha Macintyre Hudson 6th Floor Mha Macintyre Hudson 6th Floor, London, EC2Y 5AU.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

New address: Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU

Old address: Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-04

Officer name: Mrs Stephanie Joanne Holmes

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-04

Officer name: Kathryn Davenport

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

New address: Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG

Change date: 2021-09-15

Old address: Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-04-06

Psc name: Peter Jan Patrik Valentin Gyllenyhammar

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathryn Davenport

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cybrus Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Jul 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cybrus Limited

Change date: 2011-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: 5Th Floor 16 Eastcheap London EC3M 1BD

Change date: 2011-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-03

Old address: 10 Finsbury Square London EC2A 1AD

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Browallia Corporate Director Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Jan Patrik Valentin Gyllenhammar

Documents

View document PDF

Change corporate director company with change date

Date: 07 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-22

Officer name: Browallia Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-22

Officer name: Cybrus Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / browallia corporate director LIMITED / 12/06/2008

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cybrus LIMITED / 12/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 06/07/04 from: P.O. Box 58 midland mills valley rd, bradford yorks BD1 4RL

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/04/02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ALLAN AGRICULTURAL SERVICES LTD

3 SCHOOL LANE,PRESTON,PR4 3RT

Number:09270006
Status:ACTIVE
Category:Private Limited Company

BETTER LIFE CLEANING SERVICES LTD

10 BOWNESS DRIVE,LONDON,TW4 7BL

Number:11586898
Status:ACTIVE
Category:Private Limited Company

BLOOMSBURY INSTITUTE LIMITED

7 BEDFORD SQUARE,LONDON,WC1B 3RA

Number:04511191
Status:ACTIVE
Category:Private Limited Company

PRESIDENCY ENGINEERING AND INVESTMENTS LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11257200
Status:ACTIVE
Category:Private Limited Company

SANDDERS CAPITAL INVESTMENT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:08745875
Status:ACTIVE
Category:Private Limited Company

SOUTHERN GROUP LABORATORY LIMITED

E - H CAVENDISH COURTYARD SALLOW ROAD,CORBY,NN17 5JX

Number:02716221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source