- Company Overview for RA PROPERTIES (YORKSHIRE) LIMITED (06110151)
- Filing history for RA PROPERTIES (YORKSHIRE) LIMITED (06110151)
- People for RA PROPERTIES (YORKSHIRE) LIMITED (06110151)
- Charges for RA PROPERTIES (YORKSHIRE) LIMITED (06110151)
- More for RA PROPERTIES (YORKSHIRE) LIMITED (06110151)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | AD01 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX to 1 Parliament Street Hull HU1 2AS on 26 September 2017 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Tracey Johnson as a person with significant control on 27 January 2017 | |
29 Jun 2017 | PSC01 | Notification of Andrew Barry Johnson as a person with significant control on 26 January 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2017 | TM02 | Termination of appointment of Andrew Barry Johnson as a secretary on 26 January 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Richard Horne as a director on 26 January 2017 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
30 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 |