DIE HARD PRODUCTIONS LIMITED

03672474
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4XG

Documents

Documents
Date Category Description Pages
30 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Dec 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
17 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
16 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
15 Nov 2022 resolution Resolution 1 Buy now
20 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 officers Change of particulars for director (Dr John Graeme Mclean) 2 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jan 2021 accounts Annual Accounts 8 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 officers Termination of appointment of secretary (Norman Whyte) 1 Buy now
11 May 2020 officers Appointment of director (Mr John Graeme Mclean) 2 Buy now
11 May 2020 officers Termination of appointment of director (Helen Mclean) 1 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Oct 2019 officers Termination of appointment of director (John Graeme Mclean) 1 Buy now
30 Oct 2019 officers Appointment of director (Mrs Helen Mclean) 2 Buy now
23 Jul 2019 accounts Annual Accounts 8 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 7 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 6 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 7 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
28 Aug 2015 accounts Annual Accounts 7 Buy now
05 Dec 2014 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 7 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
20 Jun 2012 mortgage Particulars of a mortgage or charge 9 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
20 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 accounts Annual Accounts 8 Buy now
11 Dec 2009 annual-return Annual Return 4 Buy now
11 Dec 2009 officers Change of particulars for director (John Graeme Mclean) 2 Buy now
10 Sep 2009 accounts Annual Accounts 5 Buy now
19 Dec 2008 annual-return Return made up to 23/11/08; full list of members 3 Buy now
19 Dec 2008 officers Appointment terminated secretary chris sheehan 1 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
08 Feb 2008 officers New secretary appointed 1 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
19 Dec 2007 annual-return Return made up to 23/11/07; full list of members 2 Buy now
27 Jul 2007 accounts Annual Accounts 5 Buy now
02 Mar 2007 annual-return Return made up to 23/11/06; full list of members 6 Buy now
06 Mar 2006 annual-return Return made up to 23/11/05; full list of members 6 Buy now
17 Jan 2006 accounts Annual Accounts 5 Buy now
05 Oct 2005 change-of-name Certificate Change Of Name Company 3 Buy now
10 Mar 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 address Registered office changed on 08/02/05 from: the fishergate centre 4 fishergate york YO31 7PF 1 Buy now
16 Nov 2004 annual-return Return made up to 23/11/04; full list of members 6 Buy now
29 Jul 2004 accounts Annual Accounts 5 Buy now
24 Dec 2003 annual-return Return made up to 23/11/03; full list of members 6 Buy now
24 May 2003 accounts Annual Accounts 5 Buy now
13 Mar 2003 annual-return Return made up to 23/11/02; full list of members 6 Buy now
27 Dec 2001 annual-return Return made up to 23/11/01; full list of members 6 Buy now
12 Nov 2001 accounts Annual Accounts 5 Buy now
13 Dec 2000 annual-return Return made up to 23/11/00; full list of members 6 Buy now
06 Sep 2000 accounts Annual Accounts 5 Buy now
09 May 2000 address Registered office changed on 09/05/00 from: the fishergate centre 4 fishergate york north yorkshire YO10 4FB 1 Buy now
06 Jan 2000 annual-return Return made up to 23/11/99; full list of members 6 Buy now
06 Jan 2000 officers New secretary appointed 2 Buy now
13 Jul 1999 officers Director's particulars changed 1 Buy now
26 Nov 1998 officers Director resigned 1 Buy now
23 Nov 1998 incorporation Incorporation Company 25 Buy now