Advanced company searchLink opens in new window

NORTH RIDING FINANCE (2007) LIMITED

Company number 06162851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 22,500
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
  • RES06 ‐ Resolution of reduction in issued share capital
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