- Company Overview for H E & A YORKSHIRE LTD (07753376)
- Filing history for H E & A YORKSHIRE LTD (07753376)
- People for H E & A YORKSHIRE LTD (07753376)
- Insolvency for H E & A YORKSHIRE LTD (07753376)
- More for H E & A YORKSHIRE LTD (07753376)
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) |
---|---|---|---|
27 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jul 2016 | AD01 | Registered office address changed from C/O O'haras Ltd Moorend House Snelsins Lane Cleckheaton W Yorks BD19 3UE England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 July 2016 | |
06 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2016 | AD01 | Registered office address changed from 8 Back Wellfield Terrace Todmorden Lancs OL14 6LT to C/O O'haras Ltd Moorend House Snelsins Lane Cleckheaton W Yorks BD19 3UE on 10 June 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Nov 2013 | TM01 | Termination of appointment of Shirley Hartley as a director | |
27 Nov 2013 | AP01 | Appointment of Mr Phillip Hazeltine as a director | |
17 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
17 May 2012 | TM02 | Termination of appointment of Philip Hazeltine as a secretary | |
25 Aug 2011 | NEWINC |
Incorporation
|