Advanced company searchLink opens in new window

A YORKSHIRE STORY LIMITED

Company number 07687744

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Sep 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 May 2018
25 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
24 Jul 2018 CH04 Secretary's details changed for Brown Withey Llp on 20 June 2018
24 Apr 2018 AD01 Registered office address changed from 6th Floor 48 Gracechurch Street London EC3V 0EJ England to 85 Great Portland Street London W1W 7LT on 24 April 2018
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
30 Jun 2017 PSC01 Notification of Daniel Joseph Hartley as a person with significant control on 6 April 2016
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Dec 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-12-01
  • GBP 1,071.599
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2016 AP04 Appointment of Brown Withey Llp as a secretary on 24 November 2016
24 Nov 2016 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 24 November 2016
24 Nov 2016 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 6th Floor 48 Gracechurch Street London EC3V 0EJ on 24 November 2016
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Nov 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Nov 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,071.599
10 Nov 2015 RT01 Administrative restoration application
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off