Nether Poppleton
York
YO26 6RB
Secretary Name | Mr Simon Appleton |
---|---|
Status | Closed |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB |
Registered Address | Westminster Business Centre Great North Way 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 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (11 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 27 April 2016 (11 pages) |
12 May 2015 | Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Greater Manchester CH65 9BF to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Greater Manchester CH65 9BF to Westminster Business Centre Great North Way Nether Poppleton York YO26 6RB on 12 May 2015 (2 pages) |
11 May 2015 | Statement of affairs with form 4.19 (7 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Statement of affairs with form 4.19 (7 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 May 2014 | Director's details changed for Mr Simon Appleton on 28 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Simon Appleton on 28 February 2014 (2 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Mr Simon Appleton on 28 February 2014 (1 page) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Secretary's details changed for Mr Simon Appleton on 28 February 2014 (1 page) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
22 October 2013 | Registered office address changed from 13 Thrunscoe Road Cleethorpes N E Lincolnshire DN35 8TB England on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 13 Thrunscoe Road Cleethorpes N E Lincolnshire DN35 8TB England on 22 October 2013 (1 page) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|