- Company Overview for P.D. EARNSHAW (ARTISTIC IRONWORK & FABRICATION) LTD (05404185)
- Filing history for P.D. EARNSHAW (ARTISTIC IRONWORK & FABRICATION) LTD (05404185)
- People for P.D. EARNSHAW (ARTISTIC IRONWORK & FABRICATION) LTD (05404185)
- Insolvency for P.D. EARNSHAW (ARTISTIC IRONWORK & FABRICATION) LTD (05404185)
- More for P.D. EARNSHAW (ARTISTIC IRONWORK & FABRICATION) LTD (05404185)
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) |
---|---|---|---|
18 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 11 July 2011 | |
11 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Mar 2010 | AR01 |
Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
|
|
30 Mar 2010 | CH04 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 | |
30 Mar 2010 | CH01 | Director's details changed for Patrick David Earnshaw on 1 October 2009 | |
23 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 24/03/09; full list of members | |
18 May 2009 | 288c | Director's Change of Particulars / patrick earnshaw / 24/03/2005 / | |
18 May 2009 | 288c | Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2005 / | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Oct 2008 | 88(2) | Capitals not rolled up | |
05 Jun 2008 | 363a | Return made up to 24/03/08; full list of members | |
05 Jun 2008 | 288c | Director's Change of Particulars / patrick earnshaw / 24/03/2005 / HouseName/Number was: , now: 9; Street was: 9 midway avenue, now: midway avenue; Region was: , now: north yorkshire; Country was: , now: united kingdom | |
05 Jun 2008 | 288c | Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2006 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Feb 2008 | 363a | Return made up to 24/03/07; full list of members | |
08 Feb 2008 | 288c | Secretary's particulars changed | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG |