Advanced company searchLink opens in new window

YORK MILLENNIUM WINDOWS CENTRE LIMITED

Company number 06983872

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-08
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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