Grewelthorpe
Ripon
HG4 3TE
Registered Address | Arnison House 139a High Street Yarm Cleveland TS15 9AY |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£63,319 |
Cash | £4,948 |
Current Liabilities | £68,267 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (1 page) |
29 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
24 October 2019 | Director's details changed for Ms Michelle Lucy Sands-Wilkinson on 24 October 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
16 November 2016 | Director's details changed for Miss Michelle Lucy Sands on 16 November 2016 (2 pages) |
16 November 2016 | Director's details changed for Miss Michelle Lucy Sands on 16 November 2016 (2 pages) |
8 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 8 April 2016 (1 page) |
8 April 2016 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Arnison House 139a High Street Yarm Cleveland TS15 9AY on 8 April 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
11 February 2014 | Director's details changed for Mrs Michelle Sands on 11 February 2014 (2 pages) |
11 February 2014 | Director's details changed for Mrs Michelle Sands on 11 February 2014 (2 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Director's details changed for Mrs Michelle Sands on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mrs Michelle Sands on 14 February 2013 (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2011 | Incorporation (22 pages) |
7 February 2011 | Incorporation (22 pages) |