- Company Overview for ESQUIRES COFFEE YORKSHIRE LIMITED (06720734)
- Filing history for ESQUIRES COFFEE YORKSHIRE LIMITED (06720734)
- People for ESQUIRES COFFEE YORKSHIRE LIMITED (06720734)
- Charges for ESQUIRES COFFEE YORKSHIRE LIMITED (06720734)
- Insolvency for ESQUIRES COFFEE YORKSHIRE LIMITED (06720734)
- More for ESQUIRES COFFEE YORKSHIRE LIMITED (06720734)
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) |
---|---|---|---|
12 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2013 | AD01 | Registered office address changed from 148 Haigh Moor Way Sheffield S26 4SG Uk on 20 September 2013 | |
19 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
30 Jan 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Nov 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
06 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 January 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mrs Rizwana Mahbub on 10 October 2009 | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2008 | NEWINC | Incorporation |