- Company Overview for WEST YORKSHIRE ACCOUNTANCY SERVICES LTD (05401520)
- Filing history for WEST YORKSHIRE ACCOUNTANCY SERVICES LTD (05401520)
- People for WEST YORKSHIRE ACCOUNTANCY SERVICES LTD (05401520)
- Charges for WEST YORKSHIRE ACCOUNTANCY SERVICES LTD (05401520)
- Insolvency for WEST YORKSHIRE ACCOUNTANCY SERVICES LTD (05401520)
- More for WEST YORKSHIRE ACCOUNTANCY SERVICES LTD (05401520)
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) |
---|---|---|---|
29 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to Toronto Square Toronto Street Leeds LS1 2HJ on 11 September 2017 | |
07 Sep 2017 | LIQ02 | Statement of affairs | |
07 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Shabnam Ara Mullick as a director on 13 April 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | TM02 | Termination of appointment of Ni Ni as a secretary on 6 November 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | AP01 | Appointment of Miss Shabnam Ara Mullick as a director | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 4 September 2013 with full list of shareholders | |
26 Mar 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders |