- Company Overview for YORKSHIRE VEHICLE WRAPPING LIMITED (06470086)
- Filing history for YORKSHIRE VEHICLE WRAPPING LIMITED (06470086)
- People for YORKSHIRE VEHICLE WRAPPING LIMITED (06470086)
- Charges for YORKSHIRE VEHICLE WRAPPING LIMITED (06470086)
- Insolvency for YORKSHIRE VEHICLE WRAPPING LIMITED (06470086)
- More for YORKSHIRE VEHICLE WRAPPING LIMITED (06470086)
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
|
|
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
|
|
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
|
|
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 |