Middleton St George
County Durham
DL2 1UW
Registered Address | 11 Clifton Moor Business Village James Nicolson Link 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (21 pages) |
1 September 2017 | Liquidators' statement of receipts and payments to 6 July 2017 (21 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (19 pages) |
1 September 2016 | Liquidators' statement of receipts and payments to 6 July 2016 (19 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (17 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (17 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 6 July 2015 (17 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 6 July 2015 (17 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Statement of affairs with form 4.19 (6 pages) |
15 July 2014 | Resolution INSOLVENCY:re res in specie liqs remuneration (1 page) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of a voluntary liquidator (1 page) |
15 July 2014 | Resolution INSOLVENCY:re res in specie liqs remuneration (1 page) |
27 June 2014 | Registered office address changed from C/O C/O Innovate North Limted Glendale House Glendale House Northgate Baildon BD17 6JX on 27 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from C/O C/O Innovate North Limted Glendale House Glendale House Northgate Baildon BD17 6JX on 27 June 2014 (2 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from the Schooner Public House Warrior Drive Hartlepool Cleveland TS25 1EZ England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from the Schooner Public House Warrior Drive Hartlepool Cleveland TS25 1EZ England on 27 March 2014 (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|