Advanced company searchLink opens in new window

A C LIANI (YORKSHIRE) LIMITED

Company number 06902688

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2016 DS01 Application to strike the company off the register
19 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
17 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AP03 Appointment of Mr David Barnaby Cross as a secretary on 30 July 2014
30 Sep 2014 AP01 Appointment of Mr David Barnaby Cross as a director on 30 July 2014
30 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 AD01 Registered office address changed from 70-71 Cornish Place Cornish Street Sheffield S6 3AF England to 70-71 Cornish Place Cornish Street Sheffield S6 3AF on 30 July 2014
30 Jul 2014 AD02 Register inspection address has been changed from 183 Fraser Road Sheffield S8 0JP England to 70-71 Cornish Place Cornish Street Sheffield S6 3AF
30 Jul 2014 TM01 Termination of appointment of Stuart Young as a director on 20 May 2013
30 Jul 2014 AP02 Appointment of Coda Studios Ltd as a director
30 Jul 2014 TM01 Termination of appointment of Stephen Carl Herring as a director on 20 May 2013
30 Jul 2014 AD01 Registered office address changed from 6 Bells Square Sheffield S1 2FY to 70-71 Cornish Place Cornish Street Sheffield S6 3AF on 30 July 2014
29 Jul 2014 AP02 Appointment of Coda Studios Ltd as a director on 20 May 2013
29 Jul 2014 TM01 Termination of appointment of Stephen Carl Herring as a director on 20 May 2013
29 Jul 2014 TM01 Termination of appointment of Stuart Young as a director on 20 May 2013
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
14 May 2012 AD03 Register(s) moved to registered inspection location
14 May 2012 AD02 Register inspection address has been changed
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders