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)
20 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
07 Dec 2012 TM01 Termination of appointment of Aliaksandr Halavachou as a director
07 Dec 2012 AP01 Appointment of Mr Wayne Anthony Chadwick as a director
12 Nov 2012 AP01 Appointment of Mr Richard Keith Nieto as a director
25 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
01 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
04 Jul 2011 AD01 Registered office address changed from Riverdale 89 Graham Road Sheffield South Yorkshire S10 3GP United Kingdom on 4 July 2011
23 May 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
18 May 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
18 May 2011 AP01 Appointment of Mr Aliaksandr Vikaravich Halavachou as a director
18 May 2011 AP03 Appointment of Mr Roy Fox as a secretary
17 May 2011 AP01 Appointment of Mr Bryan Ian Plant as a director
17 May 2011 TM01 Termination of appointment of Wayne Chadwick as a director
17 May 2011 TM02 Termination of appointment of Paul Singleton as a secretary
26 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
02 Dec 2009 NEWINC Incorporation