Swanland
North Ferriby
North Humberside
HU14 3PE
Secretary Name | Miss Lisa Bebbington |
---|---|
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 West End Swanland North Ferriby North Humberside HU14 3PE |
Registered Address | 58 West End Swanland North Ferriby North Humberside HU14 3PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Swanland |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Latest Accounts | 1 September 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 01 September |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Total exemption full accounts made up to 1 September 2011 (9 pages) |
5 March 2012 | Total exemption full accounts made up to 1 September 2011 (9 pages) |
5 March 2012 | Total exemption full accounts made up to 1 September 2011 (9 pages) |
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
18 October 2011 | Previous accounting period shortened from 31 March 2012 to 1 September 2011 (1 page) |
18 October 2011 | Previous accounting period shortened from 31 March 2012 to 1 September 2011 (1 page) |
18 October 2011 | Previous accounting period shortened from 31 March 2012 to 1 September 2011 (1 page) |
9 September 2011 | Director's details changed for Mr Matthew David Spurr on 2 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Matthew David Spurr on 2 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Matthew David Spurr on 2 September 2011 (2 pages) |
17 March 2011 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG on 17 March 2011 (1 page) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Registered office address changed from Trinity Court South Lane Hessle East Yorkshire HU13 0RR on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from Trinity Court South Lane Hessle East Yorkshire HU13 0RR on 29 October 2010 (2 pages) |
11 March 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD on 11 March 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Secretary's details changed for Miss Lisa Bebbington on 9 January 2010 (1 page) |
9 February 2010 | Secretary's details changed for Miss Lisa Bebbington on 9 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Matthew David Spurr on 9 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Matthew David Spurr on 9 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Miss Lisa Bebbington on 9 January 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Matthew David Spurr on 9 January 2010 (2 pages) |
3 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
3 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
6 March 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages) |
6 March 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 February 2009 | Incorporation (13 pages) |
9 February 2009 | Incorporation (13 pages) |