Nether Poppleton
York
YO26 6RB
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Aleksandra Rose 50.00% Ordinary |
---|---|
50 at £1 | Mark Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,656 |
Cash | £5 |
Current Liabilities | £78,599 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 April 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
12 April 2016 | Bona Vacantia disclaimer (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
24 November 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 October 2014 | Statement of affairs with form 4.19 (7 pages) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 October 2014 | Statement of affairs with form 4.19 (7 pages) |
16 October 2014 | Resolutions
|
6 October 2014 | Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 6 October 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 November 2011 | Director's details changed for Mr Mark Rose on 1 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Mark Rose on 1 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Mr Mark Rose on 1 November 2011 (2 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Registered office address changed from 19a Bridgegate Howden East Yorkshire DN14 7AE England on 6 May 2011 (1 page) |
6 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 May 2011 | Registered office address changed from 19a Bridgegate Howden East Yorkshire DN14 7AE England on 6 May 2011 (1 page) |
6 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
6 May 2011 | Registered office address changed from 19a Bridgegate Howden East Yorkshire DN14 7AE England on 6 May 2011 (1 page) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Memorandum and Articles of Association (23 pages) |
23 June 2010 | Memorandum and Articles of Association (23 pages) |
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed roosewood shopfitting LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Company name changed roosewood shopfitting LIMITED\certificate issued on 17/06/10
|
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|
4 June 2010 | Incorporation
|