- Company Overview for YORK HOGROAST LIMITED (07093619)
- Filing history for YORK HOGROAST LIMITED (07093619)
- People for YORK HOGROAST LIMITED (07093619)
- Charges for YORK HOGROAST LIMITED (07093619)
- Insolvency for YORK HOGROAST LIMITED (07093619)
- More for YORK HOGROAST LIMITED (07093619)
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
|
|
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
|
|
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
|
|
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
|