BIRKDALE DEVELOPMENTS (HARROGATE) LIMITED: Filings
Overview
Company Name | BIRKDALE DEVELOPMENTS (HARROGATE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05168930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BIRKDALE DEVELOPMENTS (HARROGATE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Birkdale Group Ltd as a person with significant control on Nov 17, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Satisfaction of charge 051689300012 in full | 4 pages | MR04 | ||||||||||
Previous accounting period shortened from Mar 30, 2016 to Mar 29, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Lars Armstrong on Feb 22, 2017 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael Lars Armstrong on Nov 17, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Amanda Armstrong on Nov 17, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from Learoyd House 6 Raglan Street Harrogate North Yorkshire HG1 1LT to 42 Lytton Road Barnet Hertfordshire EN5 5BY on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 051689300012, created on Mar 04, 2016 | 18 pages | MR01 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Registration of charge 051689300011, created on Aug 18, 2015 | 20 pages | MR01 | ||||||||||
Annual return made up to Jul 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 051689300010 | 17 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0