This company is commonly known as The Quarry House (haworth) Limited. The company was founded 11 years ago and was given the registration number 08351633. The firm's registered office is in KEIGHLEY. You can find them at The Quarry House (haworth) Bingley Road, Lees Moor, Keighley, West Yorkshire. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE QUARRY HOUSE (HAWORTH) LIMITED |
---|---|---|
Company Number | : | 08351633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2013 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quarry House (haworth) Bingley Road, Lees Moor, Keighley, West Yorkshire, BD21 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flint Glass Works 64, Jersey Street, Manchester, M4 6JW | Director | 05 September 2017 | Active |
The Three Acres, Bingley Road, Keighley, United Kingdom, BD21 5QE | Director | 08 January 2013 | Active |
The Three Acres, Bingley Road, Keighley, United Kingdom, BD21 5QE | Director | 08 January 2013 | Active |
Mr Thomas Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Address | : | Flint Glass Works 64, Jersey Street, Manchester, M4 6JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2021-04-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Gazette | Gazette filings brought up to date. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Gazette | Gazette filings brought up to date. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-12 | Gazette | Gazette notice compulsory. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.