- Company Overview for YORK MILLENNIUM WINDOWS CENTRE LIMITED (06983872)
- Filing history for YORK MILLENNIUM WINDOWS CENTRE LIMITED (06983872)
- People for YORK MILLENNIUM WINDOWS CENTRE LIMITED (06983872)
- Charges for YORK MILLENNIUM WINDOWS CENTRE LIMITED (06983872)
- Insolvency for YORK MILLENNIUM WINDOWS CENTRE LIMITED (06983872)
- More for YORK MILLENNIUM WINDOWS CENTRE LIMITED (06983872)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2019 | |
19 Jun 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 May 2018 | AD01 | Registered office address changed from Unit 3, Hudson Court York Business Park York North Yorkshire YO26 6RB England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 23 May 2018 | |
19 Feb 2018 | LIQ02 | Statement of affairs | |
19 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | TM01 | Termination of appointment of Nicholas John Hull as a director on 20 August 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Unit 3, Hudson Court York Business Park York North Yorkshire YO26 6RB on 15 November 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
06 Sep 2012 | CH01 | Director's details changed for Ms Dianne Ruth Verity on 1 August 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Nicholas John Hull on 1 August 2012 | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |