- Company Overview for YORKWALK LIMITED (04795330)
- Filing history for YORKWALK LIMITED (04795330)
- People for YORKWALK LIMITED (04795330)
- More for YORKWALK LIMITED (04795330)
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
|
|
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
|
|
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
|
|
08 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |