- Company Overview for YORKSHIRE BOLT HOLES PROPERTIES LIMITED (07001317)
- Filing history for YORKSHIRE BOLT HOLES PROPERTIES LIMITED (07001317)
- People for YORKSHIRE BOLT HOLES PROPERTIES LIMITED (07001317)
- More for YORKSHIRE BOLT HOLES PROPERTIES LIMITED (07001317)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2013 | DS01 | Application to strike the company off the register | |
11 Jul 2013 | TM01 | Termination of appointment of Timothy John Manby as a director on 23 May 2013 | |
18 Sep 2012 | AR01 |
Annual return made up to 26 August 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
10 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
08 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Timothy John Manby on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mrs Sarah Louise Manby on 1 October 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from Willow House 20 Ryburn Close Moorgate Park, Clifton York North Yorkshire YO30 4XH on 9 December 2009 | |
08 Dec 2009 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
26 Aug 2009 | NEWINC | Incorporation |