Advanced company searchLink opens in new window

THE PANTRY (YORKSHIRE) LTD

Company number 07934095

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with updates
25 Apr 2018 AD01 Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ England to 29 High Street Morley Leeds LS27 9AL on 25 April 2018
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2018 DS01 Application to strike the company off the register
10 Apr 2017 AA Total exemption full accounts made up to 31 January 2017
15 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
17 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
21 May 2015 AD01 Registered office address changed from Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB to The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ on 21 May 2015
12 May 2015 TM01 Termination of appointment of Sophie Mitchell as a director on 1 March 2015
22 Apr 2015 AP01 Appointment of Sandra Ann Dunn as a director on 1 April 2015
03 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Miss Sophie Mitchell on 29 October 2012
06 Sep 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 January 2013
02 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted