- Company Overview for EAST RIDING GROUP LIMITED (06884130)
- Filing history for EAST RIDING GROUP LIMITED (06884130)
- People for EAST RIDING GROUP LIMITED (06884130)
- Charges for EAST RIDING GROUP LIMITED (06884130)
- Insolvency for EAST RIDING GROUP LIMITED (06884130)
- More for EAST RIDING GROUP LIMITED (06884130)
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) |
---|---|---|---|
16 Jan 2025 | WU07 | Progress report in a winding up by the court | |
17 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to One St. Peters Square Manchester M2 3DE on 17 July 2024 | |
16 Jan 2024 | WU07 | Progress report in a winding up by the court | |
14 Jun 2023 | WU14 | Notice of removal of liquidator by court | |
04 Apr 2023 | WU04 | Appointment of a liquidator | |
29 Nov 2022 | AD01 | Registered office address changed from Pear Tree Farm Dunnington Driffield East Yorkshire YO25 8EG England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 29 November 2022 | |
29 Nov 2022 | WU04 | Appointment of a liquidator | |
04 Nov 2022 | COCOMP | Order of court to wind up | |
21 Jul 2022 | CH01 | Director's details changed for Miss Holly Raper on 21 July 2022 | |
09 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
19 Jan 2022 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Jun 2019 | PSC02 | Notification of Pear Tree Holdings Limited as a person with significant control on 29 April 2019 | |
11 Jun 2019 | PSC07 | Cessation of Paul Geoffrey Raper as a person with significant control on 29 April 2019 | |
11 Jun 2019 | PSC07 | Cessation of Jane Michelle Raper as a person with significant control on 29 April 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from The Counting House Nelson Street Hull East Yorkshire HU1 1XE England to Pear Tree Farm Dunnington Driffield East Yorkshire YO25 8EG on 18 December 2018 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Nov 2018 | MR01 | Registration of charge 068841300002, created on 22 November 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 |