- Company Overview for YORKWELLBEING LIMITED (04396562)
- Filing history for YORKWELLBEING LIMITED (04396562)
- People for YORKWELLBEING LIMITED (04396562)
- Charges for YORKWELLBEING LIMITED (04396562)
- More for YORKWELLBEING LIMITED (04396562)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD02 | Register inspection address has been changed from C/O Wragge Lawrence Graham & Co Llp, Two Snow Hill Birmingham B4 6WR England to Gowling Wlg (Uk) Llp Snow Hill Birmingham B4 6WR | |
09 Mar 2016 | TM01 | Termination of appointment of Julia Lindsey Gronnow as a director on 4 February 2016 | |
09 Mar 2016 | AP01 | Appointment of Ms Rachel Fiona Jansen as a director on 4 February 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Dec 2015 | TM01 | Termination of appointment of Andrew Green as a director on 25 September 2015 | |
01 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
25 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Wragge Lawrence Graham & Co Llp, Two Snow Hill Birmingham B4 6WR | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 May 2014 | TM01 | Termination of appointment of Fiona Begley as a director | |
23 May 2014 | TM02 | Termination of appointment of Fiona Begley as a secretary | |
29 Apr 2014 | AP01 | Appointment of Mr Andrew Green as a director | |
29 Apr 2014 | AP01 | Appointment of Ms Julia Lindsey Gronnow as a director | |
14 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2013 | TM01 | Termination of appointment of Stephen Bailey as a director | |
21 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Thomas Hardman as a director | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Sep 2012 | AP01 | Appointment of Mr Stephen Bailey as a director | |
07 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders |