- Company Overview for NORTH RIDING FINANCE (2007) LIMITED (06162851)
- Filing history for NORTH RIDING FINANCE (2007) LIMITED (06162851)
- People for NORTH RIDING FINANCE (2007) LIMITED (06162851)
- More for NORTH RIDING FINANCE (2007) LIMITED (06162851)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2013 | DS01 | Application to strike the company off the register | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2012 | SH19 |
Statement of capital on 3 October 2012
|
|
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | SH20 | Statement by Directors | |
28 Sep 2012 | CAP-SS | Solvency Statement dated 14/09/12 | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
29 May 2012 | CH03 | Secretary's details changed for Mr John Robert Downs Graeme on 1 April 2012 | |
29 May 2012 | CH01 | Director's details changed for Mr Roderick Charles Milner on 1 April 2012 | |
29 May 2012 | CH01 | Director's details changed for Mr John Robert Downs Graeme on 1 April 2012 | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
11 Jan 2011 | AD01 | Registered office address changed from , 8 York Place, Knaresborough, North Yorkshire, HG5 0AA, United Kingdom on 11 January 2011 | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Roderick Charles Milner on 2 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for Mr Robert Lee Milner on 2 October 2009 | |
15 Mar 2010 | CH01 | Director's details changed for John Robert Downs Graeme on 2 October 2009 | |
15 Apr 2009 | 363a | Return made up to 15/03/09; full list of members | |
15 Apr 2009 | 288c | Director's Change of Particulars / roderick milner / 01/05/2008 / HouseName/Number was: flat 4, now: crown barns; Street was: arkendale house angel gardens, now: tinkler lane, milby; Area was: , now: boroughbridge; Post Town was: knaresborough, now: york; Region was: north yorkshire, now: ; Post Code was: HG5 0WB, now: YO51 9HQ | |
15 Apr 2009 | 288c | Director's Change of Particulars / robert milner / 30/09/2008 / HouseName/Number was: , now: 116; Street was: 44 the oval, now: leeds road; Post Code was: HG2 9BA, now: HG2 8HH; Country was: , now: united kingdom |