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 |
10 at £1 | Jamie Raymond Nightingale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,325 |
Current Liabilities | £15,607 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
19 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
---|---|
10 August 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Director's details changed for Mr Jamie Raymond Nightingale on 9 May 2016 (2 pages) |
7 October 2015 | Director's details changed for Mr Jamie Raymond Nightingale on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Jamie Raymond Nightingale on 7 October 2015 (2 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 March 2014 | Registered office address changed from C/O Ccf Accountancy 4B South Park Road Harrogate North Yorkshire HG1 5QU United Kingdom on 21 March 2014 (1 page) |
29 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Registered office address changed from 14 Rossett Gardens Harrogate North Yorkshire HG2 9PP England on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 14 Rossett Gardens Harrogate North Yorkshire HG2 9PP England on 9 November 2011 (1 page) |
22 August 2011 | Incorporation
|