Pickhill
Thirsk
North Yorkshire
YO7 4LL
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Telephone | 0800 590519 |
---|---|
Telephone region | Freephone |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
1 December 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 22 November 2017 (1 page) |
1 December 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 22 November 2017 (1 page) |
24 November 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 November 2017 (2 pages) |
22 November 2017 | Statement of affairs (15 pages) |
22 November 2017 | Statement of affairs (15 pages) |
7 November 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 November 2017 (2 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 June 2017 | Director's details changed for Mr David Mark Atkinson on 31 May 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr David Mark Atkinson on 31 May 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
8 August 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 June 2016 | Resolutions
|
16 June 2016 | Change of share class name or designation (2 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Sub-division of shares on 9 May 2016 (6 pages) |
16 June 2016 | Sub-division of shares on 9 May 2016 (6 pages) |
16 June 2016 | Change of share class name or designation (2 pages) |
1 April 2016 | Director's details changed for Mr David Mark Atkinson on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr David Mark Atkinson on 1 April 2016 (2 pages) |
7 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
7 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
15 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (5 pages) |
1 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders (5 pages) |
20 February 2014 | Resolutions
|
20 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
20 February 2014 | Resolutions
|
20 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 January 2014 (1 page) |
2 August 2013 | Sub-division of shares on 22 July 2013 (5 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
2 August 2013 | Sub-division of shares on 22 July 2013 (5 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|