SCARBROUGH ARMS (TICKHILL) LIMITED
Company number 06020156
- Company Overview for SCARBROUGH ARMS (TICKHILL) LIMITED (06020156)
- Filing history for SCARBROUGH ARMS (TICKHILL) LIMITED (06020156)
- People for SCARBROUGH ARMS (TICKHILL) LIMITED (06020156)
- Insolvency for SCARBROUGH ARMS (TICKHILL) LIMITED (06020156)
- More for SCARBROUGH ARMS (TICKHILL) LIMITED (06020156)
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) |
---|---|---|---|
29 Oct 2024 | AD01 | Registered office address changed from Scarbrough Arms Sunderland Street Tickhill Doncaster South Yorkshire DN11 9QJ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 October 2024 | |
19 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
19 Oct 2024 | LIQ01 | Declaration of solvency | |
30 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
12 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
17 Dec 2018 | TM01 | Termination of appointment of Rosemarie Walters as a director on 17 December 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of John Wilkinson as a secretary on 5 July 2018 | |
01 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
07 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
21 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
18 Nov 2015 | TM01 | Termination of appointment of Stephen Frobisher as a director on 16 November 2015 |