- Company Overview for ARCHERS JERSEY ICE CREAM (NORTHALLERTON) LIMITED (07918779)
- Filing history for ARCHERS JERSEY ICE CREAM (NORTHALLERTON) LIMITED (07918779)
- People for ARCHERS JERSEY ICE CREAM (NORTHALLERTON) LIMITED (07918779)
- Insolvency for ARCHERS JERSEY ICE CREAM (NORTHALLERTON) LIMITED (07918779)
- More for ARCHERS JERSEY ICE CREAM (NORTHALLERTON) LIMITED (07918779)
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) |
---|---|---|---|
06 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Apr 2015 | AD01 | Registered office address changed from Barclays Bank Chambers 18 North End Bedale North Yorkshire DL8 1AB to 118 Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SQ on 17 April 2015 | |
16 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 January 2012
|
|
12 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
12 Mar 2013 | AP01 | Appointment of Mr Alan Mark Packham as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Brian Campbell as a director | |
10 Feb 2012 | AD01 | Registered office address changed from Stanwick House 19a Broomfield Avenue Northallerton North Yorkshire DL7 8RH United Kingdom on 10 February 2012 | |
25 Jan 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
25 Jan 2012 | AP01 | Appointment of Mrs Susan Alexandra Archer as a director | |
25 Jan 2012 | AP01 | Appointment of Mr Brian Thomas Faulkner Campbell as a director | |
23 Jan 2012 | NEWINC |
Incorporation
|