- Company Overview for HARROGATE RUSTPROOFING CENTRE LIMITED (00616337)
- Filing history for HARROGATE RUSTPROOFING CENTRE LIMITED (00616337)
- People for HARROGATE RUSTPROOFING CENTRE LIMITED (00616337)
- Charges for HARROGATE RUSTPROOFING CENTRE LIMITED (00616337)
- More for HARROGATE RUSTPROOFING CENTRE LIMITED (00616337)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
28 May 2019 | AA01 | Current accounting period shortened from 30 September 2019 to 31 May 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
11 Mar 2019 | PSC01 | Notification of Mandy West as a person with significant control on 30 September 2017 | |
11 Mar 2019 | PSC04 | Change of details for Mr David Charles West as a person with significant control on 30 September 2017 | |
03 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Christopher Fred West as a director on 30 November 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Mar 2016 | CH01 | Director's details changed for David Charles West on 21 February 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Christopher Fred West on 21 February 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 May 2014 | TM01 | Termination of appointment of Sylvia Robinson as a director | |
27 May 2014 | AD01 | Registered office address changed from Hillcroft Swincliffe Top, Hampsthwaite Harrogate HG3 2HX on 27 May 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders |