- Company Overview for YORKE HOLDINGS LIMITED (05152962)
- Filing history for YORKE HOLDINGS LIMITED (05152962)
- People for YORKE HOLDINGS LIMITED (05152962)
- Charges for YORKE HOLDINGS LIMITED (05152962)
- Insolvency for YORKE HOLDINGS LIMITED (05152962)
- More for YORKE HOLDINGS LIMITED (05152962)
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 May 2024 | RESOLUTIONS |
Resolutions
|
|
31 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 29 February 2024 | |
19 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 | |
12 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2023 | |
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2022 | |
03 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2021 | |
14 Aug 2020 | MR04 | Satisfaction of charge 3 in full | |
08 Jun 2020 | AD01 | Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 June 2020 | |
28 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2020 | LIQ02 | Statement of affairs | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2019 | MR04 | Satisfaction of charge 051529620005 in full | |
26 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2019 | MR04 | Satisfaction of charge 051529620004 in full | |
09 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
13 Mar 2019 | AP03 | Appointment of Mr David Taylor as a secretary on 28 February 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Avis Banbury as a director on 28 February 2019 | |
12 Mar 2019 | TM02 | Termination of appointment of Avis Banbury as a secretary on 28 February 2019 | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
18 Jul 2018 | MR01 | Registration of charge 051529620006, created on 12 July 2018 | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates |