- Company Overview for YORKSHIRE INVESTIGATIONS LTD (06728351)
- Filing history for YORKSHIRE INVESTIGATIONS LTD (06728351)
- People for YORKSHIRE INVESTIGATIONS LTD (06728351)
- More for YORKSHIRE INVESTIGATIONS LTD (06728351)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
22 Oct 2013 | AD01 | Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF United Kingdom on 22 October 2013 | |
25 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mr Eoin Robert Hirst on 30 October 2012 | |
30 Oct 2012 | CH01 | Director's details changed for Mr Ralph Andrew Pike on 30 October 2012 | |
30 Oct 2012 | AD01 | Registered office address changed from 6 Kendray Street Barnsley South Yorkshire S70 1DD United Kingdom on 30 October 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Dec 2011 | AA01 | Previous accounting period extended from 30 March 2011 to 30 June 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
17 Oct 2011 | AD01 | Registered office address changed from 6 Kendray Street Barnsley South Yorkshire S7 2LY on 17 October 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from Unit 3 Oakwell Business Centre Oakwell View Barnsley South Yorkshire S71 1HX on 25 March 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 March 2010 | |
21 Dec 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 30 March 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
21 Dec 2010 | AP01 | Appointment of Mr Ralph Pike as a director | |
07 Oct 2010 | TM01 | Termination of appointment of Ralph Pike as a director | |
05 Oct 2010 | CH01 | Director's details changed for Mr Ralph Pike on 5 October 2010 | |
09 Nov 2009 | AA | Accounts made up to 30 June 2009 | |
28 Oct 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 June 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders |