Advanced company searchLink opens in new window

YORKSHIRE RESCUE SERVICES LIMITED

Company number 07970573

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Apr 2017 4.68 Liquidators' statement of receipts and payments to 11 March 2017
19 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
27 Mar 2015 AD01 Registered office address changed from Carr Lane Low Moor Bradford West Yorkshire BD12 0QR to New Chatford House Centurion Way Cleckheaton West Yorkshire BS19 3QD on 27 March 2015
27 Mar 2015 4.20 Statement of affairs with form 4.19
27 Mar 2015 600 Appointment of a voluntary liquidator
27 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-12
11 Feb 2015 AA Total exemption small company accounts made up to 31 January 2014
11 Feb 2015 AA Total exemption small company accounts made up to 31 January 2013
13 Aug 2014 CH01 Director's details changed for Andrew Graham Smith on 13 August 2014
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
11 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 January 2013
11 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-11
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted