Clifton Moor
York
YO30 4XG
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £4,211 |
Current Liabilities | £31,797 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (21 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 20 June 2017 (21 pages) |
6 July 2016 | Registered office address changed from 8 Hazelnut Grove Clifton York YO30 6RA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from 8 Hazelnut Grove Clifton York YO30 6RA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 6 July 2016 (2 pages) |
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2016 | Statement of affairs with form 4.19 (6 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
1 July 2016 | Appointment of a voluntary liquidator (1 page) |
1 July 2016 | Statement of affairs with form 4.19 (6 pages) |
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
1 March 2013 | Company name changed cater-clean solutions LTD\certificate issued on 01/03/13
|
1 March 2013 | Company name changed cater-clean solutions LTD\certificate issued on 01/03/13
|
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
27 March 2012 | Director's details changed for Mr John Roberts on 27 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Mr John Roberts on 27 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 6 Friars Walk Muncastergate York YO31 9AE United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 6 Friars Walk Muncastergate York YO31 9AE United Kingdom on 13 March 2012 (1 page) |
25 February 2011 | Incorporation (20 pages) |
25 February 2011 | Incorporation (20 pages) |