York Nurseries Ltd was founded on 20 October 2003 with its registered office in Manchester.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 May 2016 | |
2.35B - N/A | 03 February 2016 | |
2.24B - N/A | 01 September 2015 | |
2.31B - N/A | 01 September 2015 | |
2.24B - N/A | 08 April 2015 | |
2.16B - N/A | 03 December 2014 | |
2.17B - N/A | 07 November 2014 | |
F2.18 - N/A | 07 November 2014 | |
2.16B - N/A | 30 October 2014 | |
AD01 - Change of registered office address | 08 September 2014 | |
2.12B - N/A | 05 September 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 13 January 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 10 February 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH03 - Change of particulars for secretary | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2008 | |
AA - Annual Accounts | 21 August 2008 | |
287 - Change in situation or address of Registered Office | 17 April 2008 | |
363a - Annual Return | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 13 November 2007 | |
287 - Change in situation or address of Registered Office | 17 October 2007 | |
AA - Annual Accounts | 10 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
363a - Annual Return | 21 November 2006 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
AA - Annual Accounts | 22 June 2006 | |
CERTNM - Change of name certificate | 20 June 2006 | |
363s - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 23 October 2003 | |
NEWINC - New incorporation documents | 20 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2007 | Outstanding |
N/A |
Legal charge | 16 July 2007 | Outstanding |
N/A |
Legal charge | 01 November 2006 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Outstanding |
N/A |