York
YO1 1SH
Secretary Name | Company Services (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Equinox House Clifton Park Avenue Clifton Park Shipton Road York Northyorkshire YO30 5PA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£360 |
Cash | £4,423 |
Current Liabilities | £4,783 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
5 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
26 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Secretary's details changed for Company Services (Uk) Ltd on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Neils Herman on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Company Services (Uk) Ltd on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Company Services (Uk) Ltd on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Neils Herman on 1 October 2009 (2 pages) |
11 November 2009 | Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Christopher Neils Herman on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA on 11 November 2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
14 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 12/10/07; full list of members (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
9 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
21 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 September 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (9 pages) |
12 October 2004 | Incorporation (9 pages) |