Advanced company searchLink opens in new window

YORKSHIRE INDUSTRIES LIMITED

Company number 01754438

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 TM02 Termination of appointment of Malcolm Lawson Shilton as a secretary on 25 October 2004
03 Jul 2014 3.6 Receiver's abstract of receipts and payments to 11 June 2014
03 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
02 Dec 2013 3.6 Receiver's abstract of receipts and payments to 24 October 2013
21 Nov 2012 3.6 Receiver's abstract of receipts and payments to 24 October 2012
08 Nov 2011 3.6 Receiver's abstract of receipts and payments to 24 October 2011
30 Nov 2010 3.6 Receiver's abstract of receipts and payments to 24 October 2010
07 Apr 2010 LQ02 Notice of ceasing to act as receiver or manager
18 Nov 2009 3.6 Receiver's abstract of receipts and payments to 24 October 2009
18 Nov 2008 3.6 Receiver's abstract of receipts and payments to 24 October 2008
09 Nov 2007 3.6 Receiver's abstract of receipts and payments
28 Dec 2006 3.6 Receiver's abstract of receipts and payments
04 Jan 2006 3.6 Receiver's abstract of receipts and payments
21 Jan 2005 288b Director resigned
19 Jan 2005 3.10 Administrative Receiver's report
08 Nov 2004 287 Registered office changed on 08/11/04 from: kirkstall road leeds west yorkshire LS3 1LL
02 Nov 2004 405(1) Appointment of receiver/manager
04 May 2004 363s Return made up to 14/04/04; full list of members
09 Oct 2003 288a New director appointed
28 Aug 2003 288a New secretary appointed
25 Jun 2003 AA Full accounts made up to 31 December 2002
17 Jun 2003 288b Secretary resigned;director resigned
24 Apr 2003 363s Return made up to 14/04/03; full list of members