Advanced company searchLink opens in new window

YORKSHIRE SIGN & ENGRAVING CO. LIMITED

Company number 01365373

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2014
28 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2013 4.68 Liquidators' statement of receipts and payments to 4 November 2013
23 May 2013 4.68 Liquidators' statement of receipts and payments to 4 May 2013
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 4 November 2012
29 May 2012 AD01 Registered office address changed from City Mills Peel Street Morley Leeds West Yorkshire LS27 7QL on 29 May 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2012
16 May 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2011
16 May 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2011
16 May 2012 4.68 Liquidators' statement of receipts and payments to 4 November 2010
16 May 2012 AD01 Registered office address changed from White Rose House Victoria Mills Elder Road Bramley Leeds West Yorkshire LS13 4DL on 16 May 2012
03 Dec 2009 4.20 Statement of affairs with form 4.19
03 Dec 2009 600 Appointment of a voluntary liquidator
03 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-05
30 Apr 2009 363a Return made up to 30/04/09; full list of members
24 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
30 Apr 2008 363a Return made up to 30/04/08; full list of members
16 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
11 Jun 2007 363s Return made up to 30/04/07; no change of members
11 Jun 2007 363(353) Location of register of members address changed
26 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
10 May 2006 363s Return made up to 30/04/06; full list of members
10 May 2006 288a New secretary appointed
10 May 2006 288b Secretary resigned