- Company Overview for YORVIK FINANCIAL LIMITED (05675445)
- Filing history for YORVIK FINANCIAL LIMITED (05675445)
- People for YORVIK FINANCIAL LIMITED (05675445)
- Insolvency for YORVIK FINANCIAL LIMITED (05675445)
- More for YORVIK FINANCIAL LIMITED (05675445)
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) |
---|---|---|---|
10 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2024 | |
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2023 | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
18 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
16 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2020 | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2019 | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2018 | |
23 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2017 | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2015 | |
19 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
27 Dec 2013 | AD01 | Registered office address changed from C/O Mr G Dickinson 18 Ashmeade Close Woodthorpe York North Yorkshire YO24 2YB England on 27 December 2013 | |
23 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 90 Tadcaster Road York North Yorkshire YO24 1LT Uk on 24 January 2012 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Samual Barry Hodgkinson on 2 February 2010 | |
10 Nov 2009 | TM01 | Termination of appointment of Nigel Hildred as a director |