- Company Overview for TREAT BOX (YORKSHIRE) LIMITED (04595754)
- Filing history for TREAT BOX (YORKSHIRE) LIMITED (04595754)
- People for TREAT BOX (YORKSHIRE) LIMITED (04595754)
- More for TREAT BOX (YORKSHIRE) LIMITED (04595754)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2016 | DS01 | Application to strike the company off the register | |
22 Sep 2016 | AD01 | Registered office address changed from Paragon Arcade 52 Carr Lane Hull HU1 3PY to 2 Bluebell Gardens Hessle HU13 0EW on 22 September 2016 | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Sep 2016 | TM01 | Termination of appointment of Alan James Robertson as a director on 29 July 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Dec 2015 | CH01 | Director's details changed for Mr Alan James Robertson on 27 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
06 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
19 Jun 2014 | AD01 | Registered office address changed from Westhill Cottage Woodfield Lane Hessle North Humberside HU13 0EW United Kingdom on 19 June 2014 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jun 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
04 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
17 Jan 2011 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
17 Jan 2011 | AD02 | Register inspection address has been changed from 17 Marina Court Castle Street Hull HU1 1TJ England | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
25 May 2010 | TM02 | Termination of appointment of Banks Cooper Associates Limited as a secretary | |
25 May 2010 | AD01 | Registered office address changed from 52 Carr Lane Hull East Yorkshire HU1 3RF on 25 May 2010 | |
21 May 2010 | AD01 | Registered office address changed from 17 Marina Court Castle Street Hull East Yorkshire HU1 1TJ on 21 May 2010 | |
22 Jan 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |