Advanced company searchLink opens in new window

YORHOLD LIMITED

Company number 02668205

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)
30 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
14 Jan 2018 CS01 Confirmation statement made on 4 December 2017 with updates
24 Sep 2017 PSC04 Change of details for Mr Aj Mulhall as a person with significant control on 20 September 2017
13 Jul 2017 AP01 Appointment of Mr Joe Mulhall as a director on 7 July 2017
13 Jul 2017 TM01 Termination of appointment of Aj Mulhall as a director on 7 July 2017
26 Feb 2017 CS01 Confirmation statement made on 4 December 2016 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Jun 2016 AA Total exemption small company accounts made up to 30 April 2014
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in authorised capital 25/03/2016
06 Apr 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2,500,001
06 Apr 2016 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
07 Mar 2016 CH01 Director's details changed for Mr Aubrey Mulhall on 5 March 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 AD01 Registered office address changed from The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW England to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2014 AD01 Registered office address changed from 5 Ferry Lane Bishopthorpe York North Yorkshire YO23 2SB to The Office Suite High Mowthorpe Duggleby Malton North Yorkshire YO17 8BW on 30 November 2014
09 Apr 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2014 AR01 Annual return made up to 4 December 2012 with full list of shareholders
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2013 DISS40 Compulsory strike-off action has been discontinued