- Company Overview for YORK REMOVALS 1995 LIMITED (03066105)
- Filing history for YORK REMOVALS 1995 LIMITED (03066105)
- People for YORK REMOVALS 1995 LIMITED (03066105)
- More for YORK REMOVALS 1995 LIMITED (03066105)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2013 | DS01 | Application to strike the company off the register | |
19 Jun 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
|
|
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
30 Jun 2011 | CH01 | Director's details changed for Stuart William Waters on 1 October 2009 | |
30 Jun 2011 | CH04 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 | |
30 Jun 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 | |
25 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
17 Jun 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Stuart William Waters on 1 October 2009 | |
16 Jun 2010 | CH04 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 | |
16 Jun 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 16 June 2010 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
30 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
30 Jun 2009 | 288c | Secretary's Change of Particulars / david newton & co LIMITED / 26/01/2009 / Surname was: david newton & co LIMITED, now: david newton & co. LTD.; Country was: , now: united kingdom | |
29 Jun 2009 | 288c | Director's Change of Particulars / stuart waters / 26/10/1995 / HouseName/Number was: , now: 9; Street was: 9 greenfield park, now: greenfield park drive; Area was: park drive stockton lane, now: ; Country was: , now: united kingdom | |
29 Jun 2009 | 288b | Appointment Terminated Secretary robin campbell | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG | |
16 May 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from st. Michaels house 18 yorkersgate malton north yorkshire YO17 | |
09 Feb 2009 | 288a | Secretary appointed david newton & co LIMITED |