- Company Overview for ACCOUNTS IN YORK LTD (06291598)
- Filing history for ACCOUNTS IN YORK LTD (06291598)
- People for ACCOUNTS IN YORK LTD (06291598)
- More for ACCOUNTS IN YORK LTD (06291598)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2016 | DS01 | Application to strike the company off the register | |
22 Aug 2016 | TM01 | Termination of appointment of Simon Micheal Jones as a director on 22 August 2016 | |
22 Aug 2016 | TM02 | Termination of appointment of Simon Micheal Jones as a secretary on 22 August 2016 | |
07 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-07
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
28 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
29 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 Sep 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from 13 Bransdale Crescent York North Yorkshire YO10 3PB United Kingdom on 2 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Simon Micheal Jones on 19 April 2012 | |
02 Jul 2012 | AD01 | Registered office address changed from 11 Baysdale Avenue Osbaldwick York North Yorkshire YO10 3PA on 2 July 2012 | |
30 Jun 2012 | CH03 | Secretary's details changed for Simon Micheal Jones on 19 April 2012 | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
09 Sep 2011 | CH01 | Director's details changed for Philip Thomas Kitchen on 1 January 2011 | |
27 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders | |
25 Jul 2010 | CH01 | Director's details changed for Philip Thomas Kitchen on 1 June 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Simon Micheal Jones on 1 June 2010 |