- Company Overview for MASONS ARMS (YORK) LTD (07112518)
- Filing history for MASONS ARMS (YORK) LTD (07112518)
- People for MASONS ARMS (YORK) LTD (07112518)
- More for MASONS ARMS (YORK) LTD (07112518)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2017 | AD01 | Registered office address changed from The Masons Arms 6 Fishergate York North Yorkshire YO10 4AB to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Ian Carter on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Mr Ian Carter on 13 February 2017 | |
28 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
|
|
21 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from . The Mason Arms Fishergate York YO1 4AB to The Masons Arms 6 Fishergate York North Yorkshire YO10 4AB on 26 September 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
18 Jan 2013 | CH01 | Director's details changed for Mr Ian Carter on 26 November 2012 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
14 Jun 2011 | AP01 | Appointment of Mr Ian Carter as a director | |
14 Jun 2011 | TM01 | Termination of appointment of Gary Miller as a director | |
27 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | CERTNM |
Company name changed virgin F1 LTD\certificate issued on 04/01/11
|
|
04 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
09 Jun 2010 | TM01 | Termination of appointment of Vikki Steward as a director | |
16 Mar 2010 | AP01 | Appointment of Mr Gary Miller as a director |