Advanced company searchLink opens in new window

YORKWALK LIMITED

Company number 04795330

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Viking House Viking House 13 Micklegate York North Yorkshire YO1 6RA England to Viking House 13 Micklegate York North Yorkshire YO1 6RA on 29 April 2019
29 Apr 2019 AD01 Registered office address changed from The Flat 94 Clifton York YO30 6BA England to Viking House Viking House 13 Micklegate York North Yorkshire YO1 6RA on 29 April 2019
29 Apr 2019 AA Micro company accounts made up to 31 March 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
09 Mar 2018 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 11 June 2017 with updates
04 Jul 2017 PSC01 Notification of James David Matthewson as a person with significant control on 21 July 2016
04 Jul 2017 AD01 Registered office address changed from 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA to The Flat 94 Clifton York YO30 6BA on 4 July 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-12-07
  • GBP 1
26 Sep 2016 AP01 Appointment of James David Matthewson as a director on 21 July 2016
26 Sep 2016 TM01 Termination of appointment of Warwick Royston Burton as a director on 2 December 2015
26 Sep 2016 AD01 Registered office address changed from 3 Fairway, Clifton York North Yorkshire YO30 5QA to 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 26 September 2016
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 TM02 Termination of appointment of John Wilfrid Machin as a secretary on 31 October 2014
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
08 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013