Advanced company searchLink opens in new window

YORKE HOLDINGS LIMITED

Company number 05152962

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 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-26
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