- Company Overview for YORKROM LIMITED (06946762)
- Filing history for YORKROM LIMITED (06946762)
- People for YORKROM LIMITED (06946762)
- More for YORKROM LIMITED (06946762)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
04 Oct 2019 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
25 Sep 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Aug 2017 | PSC01 | Notification of Richard James Snell as a person with significant control on 7 April 2016 | |
01 Aug 2017 | PSC01 | Notification of Andrew James Templeton as a person with significant control on 7 April 2016 | |
29 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
29 Jul 2017 | PSC01 | Notification of Andrew Dean Charles Whitton as a person with significant control on 7 April 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Andrew James Templeton on 1 June 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Richard James Snell on 1 June 2017 | |
20 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from 50-52 Marygate York North Yorkshire YO30 7BH to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 September 2016 | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
13 Mar 2015 | TM01 | Termination of appointment of Richard Frederick Palmer as a director on 4 March 2015 | |
13 Mar 2015 | TM02 | Termination of appointment of June Adrienne Palmer as a secretary on 4 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Francis Anthony Fox as a director on 1 November 2014 |