Advanced company searchLink opens in new window

ACT YORKSHIRE LIMITED

Company number 06749123

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
24 Feb 2014 AA Accounts made up to 30 June 2013
24 Jan 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
12 Sep 2012 AD01 Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN United Kingdom on 12 September 2012
12 Sep 2012 TM01 Termination of appointment of Klaus Schottler as a director on 12 September 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
11 May 2011 TM01 Termination of appointment of Ahmed Effendi as a director
11 May 2011 AP01 Appointment of Mr Martin John Johnson as a director
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Feb 2011 AD01 Registered office address changed from 43a High Street Wetherby West Yorkshire LS22 6LR United Kingdom on 17 February 2011
15 Feb 2011 CH01 Director's details changed for Mr Raza Effendi on 15 February 2011
30 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
12 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Mar 2010 AP01 Appointment of Mr Raza Effendi as a director
18 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mr Klaus Schottler on 14 November 2009
17 Dec 2008 225 Accounting reference date shortened from 30/11/2009 to 30/06/2009
14 Nov 2008 NEWINC Incorporation