- Company Overview for WEST YORKSHIRE MAINTENANCE LIMITED (03621212)
- Filing history for WEST YORKSHIRE MAINTENANCE LIMITED (03621212)
- People for WEST YORKSHIRE MAINTENANCE LIMITED (03621212)
- Charges for WEST YORKSHIRE MAINTENANCE LIMITED (03621212)
- Insolvency for WEST YORKSHIRE MAINTENANCE LIMITED (03621212)
- More for WEST YORKSHIRE MAINTENANCE LIMITED (03621212)
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) |
---|---|---|---|
25 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2016 | |
23 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2015 | |
16 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 August 2014 | |
17 Oct 2013 | AD01 | Registered office address changed from , Wesley House Huddersfield Road, Birstall, Batley, WF17 9EJ on 17 October 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from , Unit 2 Stansfield House Shay Lane, Halifax, West Yorkshire, HX2 9AD on 21 August 2013 | |
16 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2013 | 1.4 | Notice of completion of voluntary arrangement | |
17 Jan 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 25 August 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
22 Nov 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
22 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Feb 2010 | AD01 | Registered office address changed from , Unit 2 Shay Lane, Halifax, West Yorkshire, HX2 9AD, United Kingdom on 19 February 2010 | |
10 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
04 Sep 2009 | 363a | Return made up to 25/08/09; full list of members | |
04 Sep 2009 | 287 | Registered office changed on 04/09/2009 from, deanstones lane, queensbury, bradford, west yorkshire, BD13 2AR | |
04 Sep 2009 | 353 | Location of register of members | |
04 Sep 2009 | 190 | Location of debenture register |