Clifton Moor
York
YO30 4XG
Telephone | 01642 248402 |
---|---|
Telephone region | Middlesbrough |
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 |
100 at £1 | Stephen Andrew James Hogg 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
23 June 2020 | Liquidators' statement of receipts and payments to 13 April 2020 (23 pages) |
18 June 2019 | Liquidators' statement of receipts and payments to 13 April 2019 (21 pages) |
30 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Liquidators' statement of receipts and payments to 13 April 2018 (22 pages) |
12 July 2018 | Appointment of a voluntary liquidator (3 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (22 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 13 April 2017 (22 pages) |
29 April 2016 | Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough Cleveland TS1 5JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough Cleveland TS1 5JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 April 2016 (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement of affairs with form 4.19 (6 pages) |
28 April 2016 | Statement of affairs with form 4.19 (6 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Appointment of a voluntary liquidator (1 page) |
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
15 May 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 May 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 June 2014 | Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough TS1 5JP United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough TS1 5JP United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 10 Cannon Park Way Cannon Park Middlesbrough TS1 5JP United Kingdom on 3 June 2014 (1 page) |
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|