Advanced company searchLink opens in new window

RA PROPERTIES (YORKSHIRE) LIMITED

Company number 06110151

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2021 DS01 Application to strike the company off the register
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Sep 2017 AD01 Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX to 1 Parliament Street Hull HU1 2AS on 26 September 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Jun 2017 PSC01 Notification of Tracey Johnson as a person with significant control on 27 January 2017
29 Jun 2017 PSC01 Notification of Andrew Barry Johnson as a person with significant control on 26 January 2017
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2017 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2017 TM02 Termination of appointment of Andrew Barry Johnson as a secretary on 26 January 2017
03 Feb 2017 TM01 Termination of appointment of Richard Horne as a director on 26 January 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 MR04 Satisfaction of charge 4 in full
30 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014