- Company Overview for HOUSEPROUD YORK LIMITED (07981320)
- Filing history for HOUSEPROUD YORK LIMITED (07981320)
- People for HOUSEPROUD YORK LIMITED (07981320)
- More for HOUSEPROUD YORK LIMITED (07981320)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Carole Carter as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Cathryn Houghton as a director | |
04 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
04 Apr 2013 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 4 April 2013 | |
08 Mar 2012 | NEWINC |
Incorporation
|