Advanced company searchLink opens in new window

YORK PETROLEUM LIMITED

Company number 07756115

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)
23 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2013 DS01 Application to strike the company off the register
20 Mar 2013 TM01 Termination of appointment of Graham Ross Andrews as a director on 5 March 2013
04 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-09-04
  • GBP 23,000
29 Mar 2012 SH01 Statement of capital following an allotment of shares on 15 March 2012
  • GBP 23,000
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 8,000
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 8,000
26 Jan 2012 AP01 Appointment of Mr Graham Ross Andrews as a director on 9 December 2011
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 1,000
05 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 09/12/2011
05 Jan 2012 SH02 Consolidation of shares on 9 December 2011
28 Nov 2011 TM01 Termination of appointment of William Edwin Simmons Iii as a director on 12 October 2011
04 Oct 2011 AP01 Appointment of Mr William Edwin Simmons Iii as a director on 29 September 2011
30 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)