- Company Overview for YOKOHAMA AND YORK LIMITED (06819631)
- Filing history for YOKOHAMA AND YORK LIMITED (06819631)
- People for YOKOHAMA AND YORK LIMITED (06819631)
- More for YOKOHAMA AND YORK LIMITED (06819631)
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 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
09 May 2018 | PSC07 | Cessation of Joe Mulhall as a person with significant control on 30 April 2018 | |
09 May 2018 | PSC01 | Notification of Joe Mulhall as a person with significant control on 1 May 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
25 Mar 2018 | PSC01 | Notification of Joe Mulhall as a person with significant control on 22 March 2018 | |
28 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Joe Mulhall as a director on 20 September 2017 | |
24 Sep 2017 | TM01 | Termination of appointment of Aj Mulhall as a director on 20 September 2017 | |
24 Sep 2017 | PSC04 | Change of details for Mr Aj Mulhall as a person with significant control on 20 September 2017 | |
24 Sep 2017 | PSC07 | Cessation of Aj Mulhall as a person with significant control on 20 September 2017 | |
11 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
25 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
06 Apr 2016 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2016-04-06
|
|
07 Mar 2016 | CH01 | Director's details changed for Mr Aubrey Mulhall on 5 March 2016 | |
12 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | AD01 | Registered office address changed from The Office Suite High Mowthorpe Malton North Yorkshire YO17 8BW to The Lodge Gatherley Moor Farm Gilling West Richmond North Yorkshire DL10 5LJ on 2 June 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off |