Advanced company searchLink opens in new window

YORKSHIRE TEE LIMITED

Company number 07766303

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-22
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
  • ANNOTATION A second filed AR01 was registered on 02/12/2013
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
  • GBP 3
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
  • GBP 2