- Company Overview for TABLE SHED LTD (07119020)
- Filing history for TABLE SHED LTD (07119020)
- People for TABLE SHED LTD (07119020)
- More for TABLE SHED LTD (07119020)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2014 | DS01 | Application to strike the company off the register | |
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Mar 2014 | AD01 | Registered office address changed from 204 Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL on 28 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
29 Jan 2014 | CERTNM |
Company name changed clean energy (yorkshire) LTD\certificate issued on 29/01/14
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 9 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scollon Knaresborough North Yorkshire HG5 9JA on 22 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Spencer Dyson Cassidy on 7 January 2010 | |
07 Feb 2011 | CH01 | Director's details changed for Tamsin Meryl Cassidy on 7 January 2010 | |
16 Apr 2010 | AD01 | Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH United Kingdom on 16 April 2010 | |
07 Jan 2010 | NEWINC |
Incorporation
|