- Company Overview for HOVINGHAM OF HARROGATE LIMITED (08435506)
- Filing history for HOVINGHAM OF HARROGATE LIMITED (08435506)
- People for HOVINGHAM OF HARROGATE LIMITED (08435506)
- More for HOVINGHAM OF HARROGATE LIMITED (08435506)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2018 | DS01 | Application to strike the company off the register | |
23 Apr 2018 | TM01 | Termination of appointment of Denis Johnson as a director on 20 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 | |
12 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
13 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
10 Dec 2014 | AD01 | Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to 4th Floor, Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF on 10 December 2014 | |
12 Nov 2014 | AA | Accounts made up to 30 June 2014 | |
13 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 13 May 2014
|
|
13 Jun 2014 | AP01 | Appointment of Jan David Af Uhr as a director on 13 May 2014 | |
19 May 2014 | AR01 | Annual return made up to 7 March 2014 with full list of shareholders | |
06 Jun 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
07 Mar 2013 | NEWINC |
Incorporation
|