- Company Overview for YORKSHIRE TEE LIMITED (07766303)
- Filing history for YORKSHIRE TEE LIMITED (07766303)
- People for YORKSHIRE TEE LIMITED (07766303)
- Insolvency for YORKSHIRE TEE LIMITED (07766303)
- More for YORKSHIRE TEE LIMITED (07766303)
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) |
---|---|---|---|
05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2018 | |
04 Apr 2017 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O A.M. Insolvency Limited Enterprise House Carlton Road Worksop Notts S81 7QF on 4 April 2017 | |
31 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
28 Feb 2017 | TM01 | Termination of appointment of Stephen Edwards as a director on 27 February 2017 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Jan 2014 | AP01 | Appointment of Mr Corey Mahoney as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Bridie Mahoney as a director | |
02 Dec 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 | |
25 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 7 September 2013
|
|
25 Oct 2013 | TM01 | Termination of appointment of Sophia Senior as a director | |
23 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
15 Feb 2013 | AP01 | Appointment of Mr Steven Edwards as a director | |
04 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 7 September 2011
|