Advanced company searchLink opens in new window

ACCESS PARK SELBY LIMITED

Company number 05821672

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
19 Sep 2017 AA Full accounts made up to 31 December 2016
20 Jul 2017 TM01 Termination of appointment of Keven David Parker as a director on 10 July 2017
20 Jul 2017 AP01 Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
02 Feb 2017 AD01 Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017
09 Jan 2017 AP03 Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Caroline Scott as a secretary on 31 December 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
29 Feb 2016 CH01 Director's details changed for Mr Keven David Parker on 1 February 2016
28 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
21 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
17 Dec 2014 AA Full accounts made up to 30 June 2014
28 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
13 Jan 2014 AA Full accounts made up to 30 June 2013
03 Jul 2013 CH01 Director's details changed for Mr Keven David Parker on 1 July 2013
06 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Mark Dinnes as a director
11 Dec 2012 MEM/ARTS Memorandum and Articles of Association
11 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 06/07/2012