- Company Overview for QUIDS INN (SCARBOROUGH) LIMITED (03088594)
- Filing history for QUIDS INN (SCARBOROUGH) LIMITED (03088594)
- People for QUIDS INN (SCARBOROUGH) LIMITED (03088594)
- Insolvency for QUIDS INN (SCARBOROUGH) LIMITED (03088594)
- More for QUIDS INN (SCARBOROUGH) LIMITED (03088594)
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) |
---|---|---|---|
03 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT to Maclaren House Skerne Road Driffield YO25 6PN on 1 August 2016 | |
27 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
27 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | TM02 | Termination of appointment of Kathleen Elsie Arton as a secretary on 22 January 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Kathleen Elsie Arton as a director on 22 January 2015 | |
12 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
12 Aug 2014 | CH01 | Director's details changed for Mr Alfred Harry Arton on 8 August 2014 | |
12 Aug 2014 | CH03 | Secretary's details changed for Mrs Kathleen Elsie Arton on 8 August 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Mrs Kathleen Elsie Arton on 8 August 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jan 2014 | AD01 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 6 January 2014 | |
12 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH03 | Secretary's details changed for Mrs Kathleen Elsie Arton on 1 March 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mrs Kathleen Elsie Arton on 1 March 2013 | |
12 Aug 2013 | CH01 | Director's details changed for Mr Alfred Harry Arton on 1 March 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |