Advanced company searchLink opens in new window

CONSULT YORK LIMITED

Company number 07080522

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 TM01 Termination of appointment of Andrew Mallory Simpson as a director on 2 February 2012
16 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
16 Dec 2011 AD01 Registered office address changed from 1 York Place Leeds West Yorks LS1 2DR England on 16 December 2011
16 Dec 2011 CH01 Director's details changed for Richard Morris on 16 December 2011
16 Dec 2011 TM01 Termination of appointment of Andrew Gardner as a director on 31 January 2011
16 Dec 2011 TM01 Termination of appointment of Richard Michael Dean as a director on 20 October 2011
16 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
11 Jun 2010 AP01 Appointment of Richard Morris as a director
11 Jun 2010 SH08 Change of share class name or designation
11 Jun 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted