Advanced company searchLink opens in new window

TABLE SHED LTD

Company number 07119020

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)
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
  • GBP 2
29 Jan 2014 CERTNM Company name changed clean energy (yorkshire) LTD\certificate issued on 29/01/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-24
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)