THE YORK CONTROL MAINTENANCE COMPANY LIMITED
Company number 06935259
- Company Overview for THE YORK CONTROL MAINTENANCE COMPANY LIMITED (06935259)
- Filing history for THE YORK CONTROL MAINTENANCE COMPANY LIMITED (06935259)
- People for THE YORK CONTROL MAINTENANCE COMPANY LIMITED (06935259)
- More for THE YORK CONTROL MAINTENANCE COMPANY LIMITED (06935259)
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 Jul 2014 | AD01 | Registered office address changed from The Cottage Back Dawson Terrace Harrogate North Yorkshire HG1 2AJ United Kingdom to Grooms Cottage Back Dawson Terrace Harrogate North Yorkshire HG1 2AJ on 13 July 2014 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2011 | AR01 | Annual return made up to 16 June 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 5 July 2011 | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | AR01 | Annual return made up to 16 June 2010 with full list of shareholders | |
11 Nov 2009 | TM01 | Termination of appointment of Stuart Hays as a director | |
11 Nov 2009 | AP01 | Appointment of Mr Joseph Edward Dixon as a director | |
16 Jun 2009 | NEWINC | Incorporation |