Advanced company searchLink opens in new window

YORKSHIRE VEHICLE WRAPPING LIMITED

Company number 06470086

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)
02 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2010 4.20 Statement of affairs with form 4.19
14 Jul 2010 600 Appointment of a voluntary liquidator
14 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-07
22 Jun 2010 AD01 Registered office address changed from 3 Megson Way Walkington Beverley East Yorkshire HU17 8YA on 22 June 2010
18 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 20,000
18 Feb 2010 CH01 Director's details changed for Joanne Beverley Tuffs on 18 February 2010
18 Feb 2010 CH01 Director's details changed for David Tuffs on 18 February 2010
09 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 30 June 2009
03 Mar 2009 363a Return made up to 11/01/09; full list of members
09 Feb 2009 123 Nc inc already adjusted 29/05/08
09 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
28 May 2008 88(2) Ad 20/05/08 gbp si 99@1=99 gbp ic 1/100
27 May 2008 287 Registered office changed on 27/05/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE
27 May 2008 288b Appointment Terminated Director wilchap nominees LIMITED
27 May 2008 288b Appointment Terminated Secretary wilkin chapman company secretarial services LIMITED
27 May 2008 288a Director appointed david tuffs
27 May 2008 288a Director and secretary appointed joanne beverley tuffs
21 May 2008 CERTNM Company name changed wilchap 503 LIMITED\certificate issued on 21/05/08
11 Jan 2008 NEWINC Incorporation