Nether Poppleton
York
YO26 6RB
Director Name | Mrs Lucy Ann Lines |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 October 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
Registered Address | Westminster Business Centre 10 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 April 2021 | Declaration of solvency (5 pages) |
17 March 2021 | Registered office address changed from Fair Tree Farm Little Marcle Road Ledbury HR8 2JL England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 17 March 2021 (2 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Appointment of a voluntary liquidator (4 pages) |
12 February 2021 | Satisfaction of charge 085140130001 in full (1 page) |
29 January 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
13 March 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
26 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
1 November 2017 | Registered office address changed from 40 High Street Gilling West Richmond North Yorkshire DL10 5JF to Fair Tree Farm Little Marcle Road Ledbury HR8 2JL on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 40 High Street Gilling West Richmond North Yorkshire DL10 5JF to Fair Tree Farm Little Marcle Road Ledbury HR8 2JL on 1 November 2017 (1 page) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (3 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
26 August 2016 | Registration of charge 085140130001, created on 22 August 2016 (26 pages) |
26 August 2016 | Registration of charge 085140130001, created on 22 August 2016 (26 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr William George Lines on 5 May 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr William George Lines on 5 May 2014 (2 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr William George Lines on 5 May 2014 (2 pages) |
1 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Appointment of Mrs Lucy Ann Lines as a director on 4 February 2014 (2 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (3 pages) |
6 May 2014 | Appointment of Mrs Lucy Ann Lines as a director on 4 February 2014 (2 pages) |
6 May 2014 | Appointment of Mrs Lucy Ann Lines as a director on 4 February 2014 (2 pages) |