- Company Overview for COOMBS YARD (BEVERLEY) LIMITED (06852007)
- Filing history for COOMBS YARD (BEVERLEY) LIMITED (06852007)
- People for COOMBS YARD (BEVERLEY) LIMITED (06852007)
- More for COOMBS YARD (BEVERLEY) LIMITED (06852007)
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) |
---|---|---|---|
05 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2015 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | AD01 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge Cambridgeshire CB4 1DL to 2 the Old Racing Stables, Coombs Yard North Bar within Beverley HU17 8DL on 9 September 2014 | |
02 Apr 2014 | AR01 | Annual return made up to 19 March 2014 no member list | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Annabelle Amy Marr as a director on 13 August 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 19 March 2013 no member list | |
10 Apr 2013 | CH01 | Director's details changed for Miss Annabelle Amy Marr on 28 March 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Christopher James Turner on 5 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed | |
27 Mar 2013 | CH01 | Director's details changed for Mr John Dennis Dixon on 1 March 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 19 March 2012 no member list | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 March 2011 no member list | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Miss Annabelle Amy Marr on 2 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed | |
13 Apr 2010 | AR01 | Annual return made up to 19 March 2010 no member list | |
13 Apr 2010 | CH01 | Director's details changed for Christopher James Turner on 18 March 2010 | |
30 Sep 2009 | 288a | Director appointed christopher james turner | |
30 Sep 2009 | 288a | Director appointed annabelle amy marr | |
30 Sep 2009 | 288a | Director appointed julie lee | |
17 Sep 2009 | RESOLUTIONS |
Resolutions
|