- Company Overview for THE PANTRY (YORKSHIRE) LTD (07934095)
- Filing history for THE PANTRY (YORKSHIRE) LTD (07934095)
- People for THE PANTRY (YORKSHIRE) LTD (07934095)
- More for THE PANTRY (YORKSHIRE) LTD (07934095)
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
|
|
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
|
|
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
|
|
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
|