Advanced company searchLink opens in new window

K. YORK MOTOR COMPANY LIMITED

Company number 05068019

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
25 Aug 2011 AD01 Registered office address changed from The Gearstore 25 Quayside Newcastle upon Tyne Tyne & Wear NE6 1BU on 25 August 2011
06 May 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 100
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
09 Mar 2010 CH01 Director's details changed for Kenneth York on 12 January 2010
09 Mar 2010 CH01 Director's details changed for Ann Louvain York on 12 January 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 363a Return made up to 09/03/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2008 363a Return made up to 09/03/08; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
26 Mar 2007 363a Return made up to 09/03/07; full list of members
08 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Apr 2006 363a Return made up to 09/03/06; full list of members
11 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
01 Apr 2005 363s Return made up to 09/03/05; full list of members
24 Mar 2004 288a New secretary appointed;new director appointed
24 Mar 2004 288a New director appointed
24 Mar 2004 287 Registered office changed on 24/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
24 Mar 2004 288b Director resigned
24 Mar 2004 288b Secretary resigned
09 Mar 2004 NEWINC Incorporation