- Company Overview for NORTH YORKSHIRE CHRISTMAS CARDS LIMITED (05588061)
- Filing history for NORTH YORKSHIRE CHRISTMAS CARDS LIMITED (05588061)
- People for NORTH YORKSHIRE CHRISTMAS CARDS LIMITED (05588061)
- More for NORTH YORKSHIRE CHRISTMAS CARDS LIMITED (05588061)
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
|
|
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 |