Driffield
YO25 6DA
Registered Address | The Chapel Bridge Street Driffield YO25 6DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 December 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (13 pages) |
11 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (13 pages) |
14 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 14 November 2016 (1 page) |
12 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (11 pages) |
12 August 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (11 pages) |
26 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (12 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
26 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (12 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Statement of affairs with form 4.19 (7 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Statement of affairs with form 4.19 (7 pages) |
9 June 2014 | Registered office address changed from Business Hive 13 Dudley Street Grimsby South Humberside DN31 2AB England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Business Hive 13 Dudley Street Grimsby South Humberside DN31 2AB England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Business Hive 13 Dudley Street Grimsby South Humberside DN31 2AB England on 9 June 2014 (1 page) |
26 March 2014 | Registered office address changed from 48 Penshurst Road Cleethorpes N E Lincolnshire DN35 9EG England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 48 Penshurst Road Cleethorpes N E Lincolnshire DN35 9EG England on 26 March 2014 (1 page) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|