(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, March 2021
| dissolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Front Street Front Street Acomb York YO24 3BJ. Change occurred on December 14, 2020. Company's previous address: Club Chambers Museum Street York YO1 7DN England.
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 26, 2019 to February 25, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 22, 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 27, 2018 to February 26, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 1, 2018
filed on: 10th, January 2018
| officers
|
Free Download
|
(PSC07) Cessation of a person with significant control February 13, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 13, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 22, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 15, 2017
filed on: 15th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On February 13, 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 13, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On August 9, 2017 director's details were changed
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 12, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 12, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to February 27, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Club Chambers Museum Street York YO1 7DN. Change occurred on July 22, 2016. Company's previous address: Bank House Main Street Heslington York YO10 5EB.
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 18, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 25, 2014. Old Address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed york grp roofing LTDcertificate issued on 13/01/14
filed on: 13th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(27 pages)
|