THE LITTLE YORKSHIRE CHEESE STALL LIMITED

6 Mount Street, Harrogate, HG2 8DQ, England
StatusDISSOLVED
Company No.08738245
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years3 months, 6 days

SUMMARY

THE LITTLE YORKSHIRE CHEESE STALL LIMITED is an dissolved private limited company with number 08738245. It was incorporated 10 years, 8 months, 21 days ago, on 18 October 2013 and it was dissolved 3 months, 6 days ago, on 02 April 2024. The company address is 6 Mount Street, Harrogate, HG2 8DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-24

Psc name: Ms Claire Grundlingh

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Gareth James Hart

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Ms Claire Grundlingh

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-24

Psc name: Ms Claire Grundlingh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-24

Old address: Dairy Cottage Cundall York YO61 2RN

New address: 6 Mount Street Harrogate HG2 8DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Claire Grundlingh

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Gareth James Hart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-27

Old address: Northcott Cocksford Sutton Tadcaster North Yorkshire LS24 9NG

New address: Dairy Cottage Cundall York YO61 2RN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ABNA TRANSPORT LIMITED

80 SPRING GROVE CRESCENT,HOUNSLOW,TW3 4DB

Number:09792345
Status:ACTIVE
Category:Private Limited Company

ARRIA NLG (UK) LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:07812686
Status:ACTIVE
Category:Private Limited Company

BELLA VENTURES LIMITED

12 PAYTON STREET,STRATFORD UPON AVON,CV37 6UA

Number:11433923
Status:ACTIVE
Category:Private Limited Company

DISTINCT EVENT SOLUTIONS LTD

1 TRUSLEY BROOK,DERBY,DE65 5LA

Number:08112194
Status:ACTIVE
Category:Private Limited Company

H&F BRIDGE PARTNERSHIP LIMITED

THIRD FLOOR ONE HAMMERSMITH BROADWAY,LONDON,W6 9DL

Number:05871843
Status:ACTIVE
Category:Private Limited Company

STEVEN STEWART LIMITED

8 MIDSOMER CLOSE,SUNDERLAND,SR3 2RN

Number:05073030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source