HEWORTH POST OFFICE LIMITED
Status | DISSOLVED |
Company No. | 06735353 |
Category | Private Limited Company |
Incorporated | 28 Oct 2008 |
Age | 15 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Jul 2019 |
Years | 4 years, 10 months, 2 days |
SUMMARY
HEWORTH POST OFFICE LIMITED is an dissolved private limited company with number 06735353. It was incorporated 15 years, 7 months, 4 days ago, on 28 October 2008 and it was dissolved 4 years, 10 months, 2 days ago, on 30 July 2019. The company address is Elmwood House York Road Elmwood House York Road, York, YO26 8DH, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Old address: 73 East Parade Heworth York North Yorkshire YO31 7YB
Change date: 2018-06-25
New address: Elmwood House York Road Kirk Hammerton York YO26 8DH
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts amended with made up date
Date: 14 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Change person director company with change date
Date: 01 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Janis Lynne Oxtoby
Change date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Janis Lynne Oxtoby
Change date: 2009-11-08
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: Ms Janis Oxtoby
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Slee
Change date: 2009-11-08
Documents
Legacy
Date: 27 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2009 to 31/03/2009
Documents
Legacy
Date: 17 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director margaret knapton
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed ms janis oxtoby
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed ms janis oxtoby
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr kenneth slee
Documents
Legacy
Date: 31 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director ukf nominees LIMITED logged form
Documents
Some Companies
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 10476260 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WINGATES GROVE,BOLTON,BL5 3PH
Number: | 10618252 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 HATTON GARDEN,LONDON,EC1N 8AT
Number: | 07642909 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BOLLINGTON ROAD,MANCHESTER,M40 7HF
Number: | 07512332 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IC000871 |
Status: | ACTIVE |
Category: | Investment Company with Variable Capital |
TOPAZ & ABBIE PET SUPPLIES LTD
4 BUTTERCUP CLOSE,DUNMOW,CM6 4AJ
Number: | 09992876 |
Status: | ACTIVE |
Category: | Private Limited Company |