- Company Overview for THE PANTRY HARROGATE LTD (07599819)
- Filing history for THE PANTRY HARROGATE LTD (07599819)
- People for THE PANTRY HARROGATE LTD (07599819)
- Charges for THE PANTRY HARROGATE LTD (07599819)
- Insolvency for THE PANTRY HARROGATE LTD (07599819)
- More for THE PANTRY HARROGATE LTD (07599819)
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
|
|
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
|
|
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 |