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 |
Year | 2013 |
---|---|
Net Worth | £1,914 |
Cash | £13,855 |
Current Liabilities | £13,030 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
17 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 May 2020 | Liquidators' statement of receipts and payments to 24 February 2020 (20 pages) |
11 May 2019 | Liquidators' statement of receipts and payments to 24 February 2019 (22 pages) |
27 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Liquidators' statement of receipts and payments to 24 February 2018 (20 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (17 pages) |
16 May 2017 | Liquidators' statement of receipts and payments to 24 February 2017 (17 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 24 February 2016 (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 24 February 2016 (13 pages) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
31 March 2015 | Appointment of a voluntary liquidator (1 page) |
12 March 2015 | Registered office address changed from 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 March 2015 (2 pages) |
11 March 2015 | Statement of affairs with form 4.19 (6 pages) |
11 March 2015 | Statement of affairs with form 4.19 (6 pages) |
11 March 2015 | Resolutions
|
20 February 2015 | Registered office address changed from 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT to 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT to 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG on 20 February 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 July 2014 | Director's details changed for Mr Matthew Oliver on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Matthew Oliver on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Matthew Oliver on 19 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Matthew Oliver on 19 June 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Matthew Oliver on 3 July 2014 (2 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
9 April 2013 | Director's details changed for Mr Matthew Oliver on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Matthew Oliver on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Matthew Oliver on 9 April 2013 (2 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Director's details changed for Mr Matthew Oliver on 18 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Matthew Oliver on 18 July 2012 (2 pages) |
20 June 2012 | Current accounting period extended from 28 February 2013 to 5 April 2013 (1 page) |
20 June 2012 | Current accounting period extended from 28 February 2013 to 5 April 2013 (1 page) |
20 June 2012 | Current accounting period extended from 28 February 2013 to 5 April 2013 (1 page) |
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|
15 February 2012 | Incorporation
|