Osbaldwick
York
North Yorkshire
YO19 5UW
Director Name | Mr William Anthony Rodger |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW |
Director Name | Mrs Katryn Lucy Rodger |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Horizon Court Clifton Moor York North Yorkshire YO30 4US |
Registered Address | Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (2 pages) |
16 August 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 August 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
16 April 2020 | Registered office address changed from 3 Horizon Court Clifton Moor York YO30 4US United Kingdom to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW on 16 April 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 September 2018 | Director's details changed for Mrs Katryn Lucy Rodger on 18 September 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
28 February 2018 | Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to 3 Horizon Court Clifton Moor York YO30 4US on 28 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
5 October 2017 | Notification of Katryn Lucy Rodger as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of William Anthony Rodger as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Katryn Lucy Rodger as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of William Anthony Rodger as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of William Anthony Rodger as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Katryn Lucy Rodger as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Edward Alexander Thornill Roberts as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Notification of Edward Alexander Thornill Roberts as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Edward Alexander Thornill Roberts as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 February 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
10 October 2016 | Director's details changed for Mrs Kathryn Lucy Rodger on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mrs Kathryn Lucy Rodger on 1 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mr William Anthony Rodger on 1 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr William Anthony Rodger on 1 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
6 October 2016 | Director's details changed for Ms Kathryn Lucy Amos on 5 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Ms Kathryn Lucy Amos on 5 October 2016 (2 pages) |
29 September 2015 | Director's details changed for Ms Katryn Amos on 25 September 2015 (3 pages) |
29 September 2015 | Director's details changed for Ms Katryn Amos on 25 September 2015 (3 pages) |
28 September 2015 | Director's details changed for Mr Edward Alexander Thornhill Roberts on 25 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr William Anthony Rodger on 25 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Edward Alexander Thornhill Roberts on 25 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr William Anthony Rodger on 25 September 2015 (2 pages) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|