- Company Overview for YORK FOODS LTD (05715235)
- Filing history for YORK FOODS LTD (05715235)
- People for YORK FOODS LTD (05715235)
- More for YORK FOODS LTD (05715235)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
01 Apr 2010 | CH01 | Director's details changed for Darron Mcintyre on 20 March 2010 | |
10 Sep 2009 | 363a | Return made up to 20/02/09; full list of members | |
09 Sep 2009 | 363a | Return made up to 20/02/08; full list of members | |
29 May 2009 | 288a | Secretary appointed mrs annika mcintyre | |
29 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 May 2009 | 288c | Director's Change of Particulars / darron mcintyre / 26/05/2009 / HouseName/Number was: , now: 11; Street was: agriculture house, now: greenways; Area was: murton lane, murton, now: ; Post Town was: york, now: north ferriby; Region was: north yorkshire, now: east yorkshire; Post Code was: YO19 5UF, now: HU14 3JN; Country was: , now: united kingdom | |
28 May 2009 | 288b | Appointment Terminated Director stephen burnhill | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from monckton court south newbald road north newbald east yorks YO43 4RW | |
09 Nov 2007 | 288b | Secretary resigned | |
08 Nov 2007 | 288b | Director resigned | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: agriculture house, murton lane murton york north yorkshire YO19 5UF | |
03 Apr 2007 | 288a | New director appointed | |
27 Mar 2007 | 363a | Return made up to 20/02/07; full list of members | |
02 Mar 2007 | 225 | Accounting reference date shortened from 28/02/07 to 31/01/07 | |
02 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 30/04/08 | |
02 Mar 2007 | AA | Accounts made up to 31 January 2007 | |
27 Feb 2007 | 88(2)R | Ad 05/02/07--------- £ si 99@1=99 £ ic 1/100 | |
27 Feb 2006 | 288a | New director appointed | |
27 Feb 2006 | 288a | New secretary appointed |