- Company Overview for BEECHERS OF HELMSLEY LIMITED (06899008)
- Filing history for BEECHERS OF HELMSLEY LIMITED (06899008)
- People for BEECHERS OF HELMSLEY LIMITED (06899008)
- More for BEECHERS OF HELMSLEY LIMITED (06899008)
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 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2012 | AR01 |
Annual return made up to 7 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
06 Jun 2012 | AD01 | Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL on 6 June 2012 | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
27 Sep 2011 | AD02 | Register inspection address has been changed from Sturton Grange Berry Lane Micklefield Leeds LS25 4DZ | |
27 Jul 2011 | CERTNM |
Company name changed makin`s at helmsley LIMITED\certificate issued on 27/07/11
|
|
27 Jul 2011 | CONNOT | Change of name notice | |
19 Jul 2011 | AP03 | Appointment of Andrew Beecher as a secretary | |
15 Jul 2011 | AP01 | Appointment of Mr Paul Nigel Murgatroyd as a director | |
15 Jul 2011 | AD01 | Registered office address changed from 6 Bridge Street Helmsley North Yorkshire YO52 6BG on 15 July 2011 | |
23 Jun 2011 | AP01 | Appointment of Andrew Beecher as a director | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2011 | AD01 | Registered office address changed from Sturton Grange Berry Lane Micklefield Leeds West Yorkshire LS25 4DZ on 21 February 2011 | |
17 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
20 Jan 2011 | TM02 | Termination of appointment of Kathleen Kitching as a secretary | |
20 Jan 2011 | TM01 | Termination of appointment of Sally Makin as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Annabel Makin as a director | |
20 Jan 2011 | TM01 | Termination of appointment of Jane Makin as a director | |
18 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
18 May 2010 | AD02 | Register inspection address has been changed | |
17 May 2010 | CH01 | Director's details changed for Annabel Louise Jayne Makin on 7 May 2010 |