- Company Overview for THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED (06358924)
- Filing history for THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED (06358924)
- People for THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED (06358924)
- More for THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED (06358924)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2017 | DS01 | Application to strike the company off the register | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | AD04 | Register(s) moved to registered office address 5 Reilly Way Barmby Moor York YO42 4GB | |
23 Feb 2017 | AD02 | Register inspection address has been changed from 2 Reilly Way Barmby Moor York YO42 4GB England to 5 Reilly Way Barmby Moor York YO42 4GB | |
22 Feb 2017 | AD01 | Registered office address changed from 2 Reilly Way Barmby Moor York East Yorkshire YO42 4GB to 5 Reilly Way Barmby Moor York YO42 4GB on 22 February 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
22 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
27 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
02 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
27 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
06 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Ian Jeffrey Walton on 19 September 2012 | |
06 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
25 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
24 Sep 2011 | AD02 | Register inspection address has been changed from 56a Bootham York North Yorkshire YO30 7BZ | |
24 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
19 Aug 2011 | AD01 | Registered office address changed from 56a Bootham York North Yorkshire YO30 7BZ on 19 August 2011 | |
07 Jul 2011 | AP01 | Appointment of Katherine Elizabeth Sharp as a director | |
07 Jul 2011 | AP01 | Appointment of Simon George Wooley as a director |