Advanced company searchLink opens in new window

YORK HOGROAST LIMITED

Company number 07093619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
26 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2019 AD01 Registered office address changed from Royston Parkin Ltd Unit 2 President Building Savile Street East Sheffield South Yorkshire S4 7UQ England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 14 October 2019
12 Oct 2019 LIQ02 Statement of affairs
12 Oct 2019 600 Appointment of a voluntary liquidator
12 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
14 Aug 2019 MR04 Satisfaction of charge 070936190001 in full
15 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
26 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
06 Sep 2018 TM01 Termination of appointment of Richard Keith Nieto as a director on 24 August 2018
03 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
14 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
22 Nov 2017 AD01 Registered office address changed from 14 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX to Royston Parkin Ltd Unit 2 President Building Savile Street East Sheffield South Yorkshire S4 7UQ on 22 November 2017
31 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
03 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Mar 2015 AP01 Appointment of Mr Stephen Chadwick as a director on 9 March 2015
20 Jan 2015 MR01 Registration of charge 070936190001, created on 20 January 2015
05 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100