Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Paul Douglas Land |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kevin Nigel Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £537 |
Current Liabilities | £32,084 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 December |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
4 March 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
22 December 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
26 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
24 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
24 December 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 29 December 2013 (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-05-20
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Change of name notice (2 pages) |
16 November 2012 | Company name changed rochamp home LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Company name changed rochamp home LIMITED\certificate issued on 16/11/12
|
16 November 2012 | Change of name notice (2 pages) |
14 November 2012 | Termination of appointment of Paul Land as a director (1 page) |
14 November 2012 | Termination of appointment of Paul Land as a director (1 page) |
14 November 2012 | Appointment of Mr Kevin Nigel Wilson as a director (2 pages) |
14 November 2012 | Appointment of Mr Kevin Nigel Wilson as a director (2 pages) |
9 December 2011 | Incorporation
|
9 December 2011 | Incorporation
|