- Company Overview for YORKSHIRE PROPERTY MANAGEMENT LIMITED (06369035)
- Filing history for YORKSHIRE PROPERTY MANAGEMENT LIMITED (06369035)
- People for YORKSHIRE PROPERTY MANAGEMENT LIMITED (06369035)
- Charges for YORKSHIRE PROPERTY MANAGEMENT LIMITED (06369035)
- Insolvency for YORKSHIRE PROPERTY MANAGEMENT LIMITED (06369035)
- More for YORKSHIRE PROPERTY MANAGEMENT LIMITED (06369035)
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) |
---|---|---|---|
06 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2016 | |
05 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2015 | |
28 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2014 | |
06 Mar 2014 | 3.6 | Receiver's abstract of receipts and payments to 11 October 2013 | |
01 Nov 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
16 May 2013 | RM01 | Appointment of receiver or manager | |
03 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2013 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2012 | |
03 Mar 2011 | AD01 | Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 3 March 2011 | |
02 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Sep 2010 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
21 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Oct 2009 | CH01 | Director's details changed for Mr Jean Pierre Ruben on 5 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Mrs Bianca Ruben on 5 October 2009 | |
23 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
10 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Jun 2009 | 288a | Secretary appointed mrs bianca ruben | |
24 Jun 2009 | 288b | Appointment terminated secretary clare france |