OLDCO HARROGATE LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ

View Document

22/02/1922 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/02/1922 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/02/1922 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED THE FLOORING SHOW LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

22/01/1922 January 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

22/01/1922 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED GEORGIA JESSIE HELEN PICK

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BANNISTER

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1 BEDFORD ROW LONDON WC1R 4BZ

View Document

12/01/1612 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOTT

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY APPOINTED CHRISTOPHER KEITH BANNISTER

View Document

11/01/1211 January 2012 CURRSHO FROM 31/12/2012 TO 30/09/2012

View Document

22/12/1122 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company