- Company Overview for SWEENEY DOG YORK LIMITED (07671917)
- Filing history for SWEENEY DOG YORK LIMITED (07671917)
- People for SWEENEY DOG YORK LIMITED (07671917)
- More for SWEENEY DOG YORK LIMITED (07671917)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2016 | DS01 | Application to strike the company off the register | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Nov 2015 | AD01 | Registered office address changed from 11 Grange Close, Skelton York North Yorkshire YO30 1YR to The Trovers House Moor Lane Shipton by Beningbrough York North Yorkshire YO30 1AU on 28 November 2015 | |
28 Nov 2015 | CH01 | Director's details changed for Mr Bernard Neil Flynn on 6 October 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jun 2012 | AR01 | Annual return made up to 16 June 2012 with full list of shareholders | |
16 Jun 2011 | NEWINC |
Incorporation
|