Advanced company searchLink opens in new window

NORTH YORKSHIRE CHRISTMAS CARDS LIMITED

Company number 05588061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 DS01 Application to strike the company off the register
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 100
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 CH03 Secretary's details changed for Gemma Louise Smith on 1 January 2012
18 Jan 2012 CH01 Director's details changed for Gemma Louise Smith on 1 January 2012
16 Nov 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Nathan Smith on 27 October 2011
04 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
14 Oct 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
29 Sep 2010 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate N Yorkshire HG3 1GY on 29 September 2010
25 May 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Mar 2010 CH03 Secretary's details changed for Gemma Louise Smith on 12 March 2010
15 Mar 2010 CH01 Director's details changed for Gemma Louise Smith on 12 March 2010
15 Mar 2010 CH01 Director's details changed for Nathan Smith on 12 March 2010
18 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
28 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
18 Dec 2008 288c Director's Change of Particulars / nathan smith / 03/11/2008 / HouseName/Number was: , now: 27; Street was: 38 scriven road, now: abbey mill gardens; Post Code was: HG5 9EJ, now: HG5 8ER
18 Dec 2008 288c Director and Secretary's Change of Particulars / gemma smith / 03/11/2008 / HouseName/Number was: 38, now: 27; Street was: scriven road, now: abbey mill gardens; Post Code was: HG5 9EJ, now: HG5 8ER
09 Dec 2008 363a Return made up to 10/10/08; full list of members
28 Nov 2008 288c Director and Secretary's Change of Particulars / gemma smith / 24/07/2008 /
28 Nov 2008 288c Director's Change of Particulars / nathan smith / 24/07/2008 / HouseName/Number was: , now: 38; Street was: 46 forest lane head, now: scriven road; Post Town was: harrogate, now: knaresborough; Post Code was: HG2 7TF, now: HG5 9EJ