UP AND RUNNING (HARROGATE) LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved following liquidation

View Document

28/03/2328 March 2023 Final Gazette dissolved following liquidation

View Document

28/12/2228 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/03/2023 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2020:LIQ. CASE NO.2

View Document

28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2019:LIQ. CASE NO.2

View Document

16/03/1816 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.2

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O BWC BUSINESS SOLUTIONS LLP 8 PARK PLACE LEEDS LS1 2RU

View Document

11/05/1711 May 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2

View Document

30/03/1730 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017

View Document

27/04/1627 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016

View Document

25/02/1525 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015

View Document

06/06/146 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/06/142 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/05/1428 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/05/1427 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/05/1427 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/03/1419 March 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

19/03/1419 March 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 16 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1UE ENGLAND

View Document

20/02/1420 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1420 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

20/02/1420 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN MACFARLANE

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MACFARLANE

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM CLARENDON HOUSE 9 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1JD UNITED KINGDOM

View Document

31/07/1331 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O 16 STATION PARADE 16 STATION PARADE HARROGATE NORTH YORKSHIRE HG1 1UE ENGLAND

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 3RD FLOOR CLARENDON HOUSE 9 VICTORIA AVENUE HARROGATE N YORKS HG1 1DY

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/09/1121 September 2011 01/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1131 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

11/02/1111 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MACFARLANE / 06/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MACFARLANE / 06/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 3RD FLOOR CLARENDON HOUSE 9 VICTORIA AVENUE HARROGATE HG1 1DY

View Document

28/04/0928 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 CURREXT FROM 31/07/2008 TO 31/01/2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS

View Document

22/12/0722 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 11A EAST PARADE HARROGATE N YORKSHIRE HG1 5QT

View Document

13/12/0713 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 5 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8NB

View Document

21/02/0621 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 S366A DISP HOLDING AGM 06/02/02

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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