Advanced company searchLink opens in new window

YORLINK LTD

Company number 08068983

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)
27 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
22 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2022
04 Nov 2021 AD01 Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 4 November 2021
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 LIQ02 Statement of affairs
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-26
18 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
25 Mar 2020 AD01 Registered office address changed from 31 st Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020
13 Sep 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
05 Sep 2018 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
29 Aug 2017 AA Micro company accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mr Christopher David Edwards on 31 March 2017
21 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
19 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
25 Nov 2015 CH01 Director's details changed for Mr Christopher David Edwards on 10 November 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100