Advanced company searchLink opens in new window

ACCOUNTS IN YORK LTD

Company number 06291598

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-07
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