Scotton
Knaresborough
North Yorkshire
HG5 9JN
Registered Address | Westminister Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
1 at £1 | Stephen Corne 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 February 2016 | Registered office address changed from Somerset House Lingerfield Scotton Knaresborough North Yorkshire HG5 9JN to Westminister Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Somerset House Lingerfield Scotton Knaresborough North Yorkshire HG5 9JN to Westminister Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB on 16 February 2016 (1 page) |
22 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Stephen Corne on 1 July 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Stephen Corne on 1 July 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Stephen Corne on 1 July 2012 (2 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 5B the Stables Newby Hall Ripon HG4 5AE England on 17 July 2012 (1 page) |
20 December 2011 | Incorporation (24 pages) |
20 December 2011 | Incorporation (24 pages) |