- Company Overview for SKIPTON ESTATES LIMITED (05723602)
- Filing history for SKIPTON ESTATES LIMITED (05723602)
- People for SKIPTON ESTATES LIMITED (05723602)
- More for SKIPTON ESTATES LIMITED (05723602)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2009 | 363a | Return made up to 27/02/09; full list of members | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from unit 1B snaygill industrial estate keighley road skipton north yorkshire BD23 2QR | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
22 Apr 2008 | 363s |
Return made up to 27/02/08; no change of members
|
|
10 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
04 Jun 2007 | 88(2)R | Ad 26/02/07--------- £ si 99@1 | |
04 Jun 2007 | 363s | Return made up to 27/02/07; full list of members | |
04 Jun 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 May 2007 | CERTNM | Company name changed copper dragon inns LIMITED\certificate issued on 24/05/07 | |
06 Apr 2006 | 288a | New secretary appointed;new director appointed | |
28 Mar 2006 | 288a | New director appointed | |
28 Mar 2006 | 287 | Registered office changed on 28/03/06 from: quadro, 3RD floor, ivy mill crown street, failsworth, manchester M35 9BD | |
28 Feb 2006 | 288b | Director resigned | |
28 Feb 2006 | 288b | Secretary resigned | |
27 Feb 2006 | NEWINC | Incorporation |