Advanced company searchLink opens in new window

THE PANTRY HARROGATE LTD

Company number 07599819

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)
02 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
02 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2016
24 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
29 Jul 2015 600 Appointment of a voluntary liquidator
29 Jul 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
29 Jul 2015 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014 AD01 Registered office address changed from 5-7 Montpellier Parade Harrogate North Yorkshire HG1 2TJ to 93 Queen Street Sheffield South Yorkshire S1 1WF on 6 November 2014
03 Nov 2014 4.20 Statement of affairs with form 4.19
03 Nov 2014 600 Appointment of a voluntary liquidator
03 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
23 May 2014 AA Accounts for a dormant company made up to 31 August 2013
23 May 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
22 May 2014 AA01 Current accounting period extended from 31 August 2014 to 30 September 2014
28 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
27 Feb 2014 AA Accounts for a dormant company made up to 31 August 2012
22 Jan 2014 AA01 Current accounting period shortened from 30 April 2013 to 31 August 2012
08 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
16 Jan 2013 AP01 Appointment of Mr John Stuart Elvin as a director
16 Jan 2013 AP01 Appointment of Mrs Juliet Louise Elvin as a director
16 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 January 2013
09 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1