HARROGATE RUSTPROOFING CENTRE LIMITED
Status | DISSOLVED |
Company No. | 00616337 |
Category | Private Limited Company |
Incorporated | 08 Dec 1958 |
Age | 65 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 28 days |
SUMMARY
HARROGATE RUSTPROOFING CENTRE LIMITED is an dissolved private limited company with number 00616337. It was incorporated 65 years, 5 months, 30 days ago, on 08 December 1958 and it was dissolved 4 years, 2 months, 28 days ago, on 10 March 2020. The company address is 95 St Johns Grove, Harrogate, HG1 3AH, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company current shortened
Date: 28 May 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mandy West
Notification date: 2017-09-30
Documents
Change to a person with significant control
Date: 11 Mar 2019
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Charles West
Change date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 18 Nov 2016
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Christopher Fred West
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Charles West
Change date: 2016-02-21
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-21
Officer name: Christopher Fred West
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Termination director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Robinson
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Old address: Hillcroft Swincliffe Top, Hampsthwaite Harrogate HG3 2HX
Change date: 2014-05-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Appoint person secretary company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David West
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvia Robinson
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/04; full list of members
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 22/12/03 from: stonegarth swincliffe top hampsthwaite harrogate n yorks HG3 2HX
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/00; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 24 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/98; full list of members
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/96; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1995
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Resolution
Date: 29 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/95; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/94; no change of members
Documents
Accounts with accounts type small
Date: 21 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 11 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/93; no change of members
Documents
Accounts with accounts type full
Date: 12 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Accounts with accounts type full
Date: 27 Apr 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 27 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/92; full list of members
Documents
Accounts with accounts type full
Date: 21 May 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 07 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 21/02/91; no change of members
Documents
Accounts with accounts type full
Date: 05 Sep 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 05 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/02/90; full list of members
Documents
Accounts with accounts type full
Date: 26 May 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 26 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/03/89; full list of members
Documents
Legacy
Date: 09 May 1989
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 14 Jul 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 13 Jun 1988
Category: Annual-return
Type: 363
Description: Return made up to 15/02/88; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 1988
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 03 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 27/01/87; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 1987
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Accounts with accounts type full
Date: 15 Jul 1987
Action Date: 30 Sep 1984
Category: Accounts
Type: AA
Made up date: 1984-09-30
Documents
Accounts with accounts type full
Date: 15 Jul 1987
Action Date: 30 Sep 1983
Category: Accounts
Type: AA
Made up date: 1983-09-30
Documents
Legacy
Date: 13 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 21/02/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
THE PARK HOUSE, 75 PARKSTONE RD,DORSET,BH15 2NZ
Number: | 05189747 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 MANSFIELD ROAD,NOTTINGHAM,NG5 6BE
Number: | 07261321 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR,NEWPORT PAGNELL,MK16 8AQ
Number: | 08472223 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MAPPERLEY DRIVE,NORTHAMPTON,NN3 9UF
Number: | 10246588 |
Status: | ACTIVE |
Category: | Private Limited Company |
RETIREMENT VILLAGES DEVELOPMENT SERVICES LIMITED
1ST FLOOR BRUNSWICK HOUSE, REGENT PARK,LEATHERHEAD,KT22 7LU
Number: | 06480813 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOHN'S HOSPICE SHOPS LIMITED
22 EDENVALE CRESCENT,LANCASTER,LA1 2NW
Number: | 02490956 |
Status: | ACTIVE |
Category: | Private Limited Company |