Carthorpe
Bedale
North Yorkshire
DL8 2LL
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 March 2011(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York YO26 6RW |
Registered Address | Suite 2c Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 May 2015 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Suite 2C Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Suite 2C Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Suite 2C Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL on 7 May 2015 (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Withdraw the company strike off application (2 pages) |
16 March 2015 | Withdraw the company strike off application (2 pages) |
4 March 2015 | Application to strike the company off the register (2 pages) |
4 March 2015 | Application to strike the company off the register (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 April 2011 | Company name changed extra special weddings LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed extra special weddings LIMITED\certificate issued on 08/04/11
|
11 March 2011 | Incorporation (21 pages) |
11 March 2011 | Incorporation (21 pages) |