- Company Overview for WEST YORKSHIRE CAD SERVICES LIMITED (06066947)
- Filing history for WEST YORKSHIRE CAD SERVICES LIMITED (06066947)
- People for WEST YORKSHIRE CAD SERVICES LIMITED (06066947)
- Insolvency for WEST YORKSHIRE CAD SERVICES LIMITED (06066947)
- More for WEST YORKSHIRE CAD SERVICES LIMITED (06066947)
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) |
---|---|---|---|
09 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2023 | |
20 Oct 2022 | AD01 | Registered office address changed from Redheugh House, Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 20 October 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 7 Farro Drive York YO30 6QQ United Kingdom to Redheugh House, Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 18 March 2022 | |
18 Mar 2022 | LIQ01 | Declaration of solvency | |
18 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
18 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Mar 2018 | AD01 | Registered office address changed from 8 Elmete Grange Menston Ilkley LS29 6LA England to 7 Farro Drive York YO30 6QQ on 30 March 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
29 Sep 2016 | AD01 | Registered office address changed from C/O J C Jackson Stone Lea Leathley Lane Menston Ilkley West Yorkshire LS29 6BZ to 8 Elmete Grange Menston Ilkley LS29 6LA on 29 September 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|