- Company Overview for READ CONSTRUCTION (YORKSHIRE) LIMITED (05628188)
- Filing history for READ CONSTRUCTION (YORKSHIRE) LIMITED (05628188)
- People for READ CONSTRUCTION (YORKSHIRE) LIMITED (05628188)
- Charges for READ CONSTRUCTION (YORKSHIRE) LIMITED (05628188)
- Insolvency for READ CONSTRUCTION (YORKSHIRE) LIMITED (05628188)
- More for READ CONSTRUCTION (YORKSHIRE) LIMITED (05628188)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2011 | AR01 |
Annual return made up to 18 November 2010
Statement of capital on 2011-02-07
|
|
18 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2010 | 3.6 | Receiver's abstract of receipts and payments to 6 April 2010 | |
12 Oct 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Mar 2010 | AD01 | Registered office address changed from 71-73 Fulford Road York North Yorkshire YO10 4BD United Kingdom on 24 March 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Nick Read on 18 March 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
19 Aug 2009 | 405(1) | Notice of appointment of receiver or manager | |
30 Mar 2009 | 363a | Return made up to 18/11/08; full list of members | |
20 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
22 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
18 Apr 2008 | CERTNM | Company name changed popely read construction LIMITED\certificate issued on 20/04/08 | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from 1A orchard paddock, haxby york yorkshire YO32 3DW | |
16 Apr 2008 | 288c | Director's change of particulars / nick read / 08/04/2008 | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: 3 cayley court, george cayley drive, clifton moor york yorkshire YO30 4WH | |
20 Dec 2007 | 363a | Return made up to 18/11/07; full list of members | |
20 Dec 2007 | 288a | New secretary appointed | |
13 Nov 2007 | 288b | Secretary resigned | |
12 Nov 2007 | 288c | Director's particulars changed |