Clifton
York
YO30 6LL
Registered Address | The Catalyst (S19) Baird Lane Heslington York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
1 at £1 | John Richard Hopkinson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
27 January 2014 | Accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Accounts made up to 30 April 2013 (3 pages) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2013 | Director's details changed for Mr John Richard Hopkinson on 16 September 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr John Richard Hopkinson on 16 September 2013 (2 pages) |
16 September 2013 | Registered office address changed from 37 Water End Clifton York YO30 6LL United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Registered office address changed from 37 Water End Clifton York YO30 6LL United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Registered office address changed from Mill House Buttercrambe York YO41 1XU United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Mill House Buttercrambe York YO41 1XU United Kingdom on 23 January 2013 (1 page) |
5 January 2013 | Accounts made up to 30 April 2012 (3 pages) |
5 January 2013 | Accounts made up to 30 April 2012 (3 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Incorporation (20 pages) |
4 April 2011 | Incorporation (20 pages) |