Advanced company searchLink opens in new window

YORKROM LIMITED

Company number 06946762

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)
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
  • GBP 267.4
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