- Company Overview for K. YORK MOTOR COMPANY LIMITED (05068019)
- Filing history for K. YORK MOTOR COMPANY LIMITED (05068019)
- People for K. YORK MOTOR COMPANY LIMITED (05068019)
- More for K. YORK MOTOR COMPANY LIMITED (05068019)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2011 | DS01 | Application to strike the company off the register | |
25 Aug 2011 | AD01 | Registered office address changed from The Gearstore 25 Quayside Newcastle upon Tyne Tyne & Wear NE6 1BU on 25 August 2011 | |
06 May 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
|
|
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Kenneth York on 12 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Ann Louvain York on 12 January 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 363a | Return made up to 09/03/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Mar 2007 | 363a | Return made up to 09/03/07; full list of members | |
08 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Apr 2006 | 363a | Return made up to 09/03/06; full list of members | |
11 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
01 Apr 2005 | 363s | Return made up to 09/03/05; full list of members | |
24 Mar 2004 | 288a | New secretary appointed;new director appointed | |
24 Mar 2004 | 288a | New director appointed | |
24 Mar 2004 | 287 | Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF | |
24 Mar 2004 | 288b | Director resigned | |
24 Mar 2004 | 288b | Secretary resigned | |
09 Mar 2004 | NEWINC | Incorporation |