Clifton Moor
York
North Yorkshire
YO30 4XG
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1 at £1 | Luke Rodgers 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2022 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
7 August 2021 | Liquidators' statement of receipts and payments to 10 April 2021 (24 pages) |
1 July 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (16 pages) |
14 May 2019 | Registered office address changed from 14 James Nicolson Link Clifton Moor York YO30 4XG England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 May 2019 (2 pages) |
13 May 2019 | Statement of affairs (8 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
17 May 2018 | Director's details changed for Mr Luke Rodgers on 10 May 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
8 December 2017 | Registered office address changed from 14 James Nicolson Link Clifton Moot York YO30 4XG England to 14 James Nicolson Link Clifton Moor York YO30 4XG on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 7 Palmer Street York YO1 7NF England to 14 James Nicolson Link Clifton Moot York YO30 4XG on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 7 Palmer Street York YO1 7NF England to 14 James Nicolson Link Clifton Moot York YO30 4XG on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 14 James Nicolson Link Clifton Moot York YO30 4XG England to 14 James Nicolson Link Clifton Moor York YO30 4XG on 8 December 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 August 2017 | Change of details for Mr Luke Steven Rodgers as a person with significant control on 1 July 2017 (2 pages) |
18 August 2017 | Change of details for Mr Luke Steven Rodgers as a person with significant control on 1 July 2017 (2 pages) |
21 July 2017 | Registered office address changed from 10 Piccadilly Lofts Piccadilly York YO1 9NX England to 7 Palmer Street York YO1 7NF on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 10 Piccadilly Lofts Piccadilly York YO1 9NX England to 7 Palmer Street York YO1 7NF on 21 July 2017 (1 page) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 September 2016 | Registered office address changed from Earswick Grange Moor Lane Earswick York YO32 9LL England to 10 Piccadilly Lofts Piccadilly York YO1 9NX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Earswick Grange Moor Lane Earswick York YO32 9LL England to 10 Piccadilly Lofts Piccadilly York YO1 9NX on 14 September 2016 (1 page) |
12 April 2016 | Micro company accounts made up to 28 February 2015 (7 pages) |
12 April 2016 | Micro company accounts made up to 28 February 2015 (7 pages) |
4 April 2016 | Registered office address changed from 7 Gillygate 7 Gillygate York YO31 7EA England to Earswick Grange Moor Lane Earswick York YO32 9LL on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 7 Gillygate 7 Gillygate York YO31 7EA England to Earswick Grange Moor Lane Earswick York YO32 9LL on 4 April 2016 (1 page) |
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2015 | Registered office address changed from Booth Parkes Southolme Gainsborough Lincolnshire DN21 2EQ to 7 Gillygate 7 Gillygate York YO31 7EA on 5 December 2015 (1 page) |
5 December 2015 | Registered office address changed from Booth Parkes Southolme Gainsborough Lincolnshire DN21 2EQ to 7 Gillygate 7 Gillygate York YO31 7EA on 5 December 2015 (1 page) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|
25 February 2014 | Incorporation Statement of capital on 2014-02-25
|