Advanced company searchLink opens in new window

BUY YORKSHIRE LIMITED

Company number 06708086

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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 TM01 Termination of appointment of Satvinder Singh Mann as a director on 24 May 2016
26 May 2016 TM02 Termination of appointment of Satvinder Singh Mann as a secretary on 24 May 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
23 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
21 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 AD02 Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom to 1 Brewery Place Brewery Wharf Leeds LS10 1NE
21 Oct 2014 CH01 Director's details changed for Mr Satvinder Singh Mann on 25 September 2014
20 Oct 2014 CH03 Secretary's details changed for Mr Satvinder Singh Mann on 25 September 2014
10 Oct 2014 AD01 Registered office address changed from Unit 1 Brewery Wharf Waterloo Street Leeds West Yorkshire LS10 1GX United Kingdom to 1 Brewery Place Brewery Wharf Leeds LS10 1NE on 10 October 2014
04 Jul 2014 AA Accounts for a dormant company made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
16 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
19 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
22 May 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Jan 2012 MEM/ARTS Memorandum and Articles of Association
10 Jan 2012 CERTNM Company name changed icontract uk LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
06 Dec 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
06 Dec 2011 AD03 Register(s) moved to registered inspection location
06 Dec 2011 AD01 Registered office address changed from Unit 1 1 Brrewery Wharf Waterloo Street Leeds LS10 1GX England on 6 December 2011
06 Dec 2011 AD02 Register inspection address has been changed
22 Feb 2011 AD01 Registered office address changed from Calls Wharf 2 the Calls Leeds West Yorkshire LS2 7JU Uk on 22 February 2011
30 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010