Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Registered Address | 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Beech Developments (Harrogate) LTD 100.00% Ordinary |
---|
Latest Accounts | 29 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 January |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Total exemption small company accounts made up to 29 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 January 2016 (3 pages) |
11 May 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
5 April 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Director's details changed for Christian Timothy Mitcheson on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Christian Timothy Mitcheson on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Christian Timothy Mitcheson on 9 May 2014 (2 pages) |
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|
15 January 2014 | Incorporation Statement of capital on 2014-01-15
|