-
YORK HOGROAST LIMITED - The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU, United Kingdom
Company Information
- Company registration number
- 07093619
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Hart Shaw Building Europa Link
- Sheffield Business Park
- Sheffield
- S9 1XU The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU UK
Management
- Managing Directors
- CHADWICK, Stephen
- PLANT, Bryan Ian
- Company secretaries
- FOX, Roy
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-02
- Dissolved on
- 2020-08-26
- SIC/NACE
- 56103
Ownership
- Beneficial Owners
- York Roast Co Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-10-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-12-02
-
YORK HOGROAST LIMITED Company Description
- YORK HOGROAST LIMITED is a ltd registered in United Kingdom with the Company reg no 07093619. Its current trading status is "closed". It was registered 2009-12-02. It has declared SIC or NACE codes as "56103". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-12-02.It can be contacted at The Hart Shaw Building Europa Link .
Get YORK HOGROAST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: York Hogroast Limited - The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, S9 1XU, United Kingdom
Did you know? kompany provides original and official company documents for YORK HOGROAST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-08-26) - GAZ2
-
liquidation-disclaimer-notice (2020-01-27) - NDISC
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-26) - LIQ14
-
liquidation-disclaimer-notice (2020-03-09) - NDISC
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-14) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-10-12) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-10-12) - 600
-
resolution (2019-10-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-08-14) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-04-15) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-03) - AA
-
termination-director-company-with-name-termination-date (2018-09-06) - TM01
-
confirmation-statement-with-no-updates (2018-11-26) - CS01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-22) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-01-03) - CS01
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-19) - AA
-
appoint-person-director-company-with-name-date (2015-03-12) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-07) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-07) - TM01
-
appoint-person-director-company-with-name (2012-12-07) - AP01
-
appoint-person-director-company-with-name (2012-11-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-previous-extended (2011-02-18) - AA01
-
gazette-notice-compulsary (2011-04-26) - GAZ1
-
termination-secretary-company-with-name (2011-05-17) - TM02
-
termination-director-company-with-name (2011-05-17) - TM01
-
appoint-person-director-company-with-name (2011-05-17) - AP01
-
appoint-person-secretary-company-with-name (2011-05-18) - AP03
-
capital-allotment-shares (2011-05-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01
-
gazette-filings-brought-up-to-date (2011-05-21) - DISS40
-
change-registered-office-address-company-with-date-old-address (2011-07-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
-
appoint-person-director-company-with-name (2011-05-18) - AP01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-02) - NEWINC