- Company Overview for SCARBOROUGH BOOK FESTIVAL LIMITED (08900320)
- Filing history for SCARBOROUGH BOOK FESTIVAL LIMITED (08900320)
- People for SCARBOROUGH BOOK FESTIVAL LIMITED (08900320)
- More for SCARBOROUGH BOOK FESTIVAL LIMITED (08900320)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 | |
02 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
02 May 2017 | TM01 | Termination of appointment of Peter Stewart Guttridge as a director on 2 May 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Peter Stewart Guttridge on 6 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Heather Margaret French on 6 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 6 Grange Avenue Falsgrave Scarborough North Yorkshire YO12 4AA to 6 Arundel Place Scarborough North Yorkshire YO11 1TX on 20 February 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 18 February 2016 no member list | |
25 Feb 2016 | CH01 | Director's details changed for Peter Stewart Guttridge on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Heather Margaret French on 25 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Heather Margaret French on 25 February 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 | Annual return made up to 18 February 2015 no member list | |
19 Mar 2014 | AP03 | Appointment of Heather Margaret French as a secretary on 28 February 2014 | |
19 Mar 2014 | AD01 | Registered office address changed from 213 Woodend Creative Workspace the Crescent Scarborough North Yorkshire YO11 2PW on 19 March 2014 | |
12 Mar 2014 | TM02 | Termination of appointment of David Brian Lewis as a secretary on 25 February 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of David Brian Lewis as a director on 25 February 2014 | |
12 Mar 2014 | TM01 | Termination of appointment of Anthony John Howson as a director on 25 February 2014 |