Advanced company searchLink opens in new window

YORK PREMIER LAUNDRY SERVICES LIMITED

Company number 08232777

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)
28 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 11 February 2024
07 Nov 2023 AD01 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 11 February 2023
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 11 February 2022
09 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 11 February 2021
24 Feb 2020 AD01 Registered office address changed from Unit 11 the Forum Rose Avenue York Business Park York North Yorkshire YO26 6RU to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 24 February 2020
21 Feb 2020 LIQ02 Statement of affairs
21 Feb 2020 600 Appointment of a voluntary liquidator
21 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-12
19 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
16 Jul 2018 AA Micro company accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 28 September 2017 with updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
12 May 2016 TM01 Termination of appointment of Carole Dale as a director on 1 December 2015
12 Apr 2016 TM01 Termination of appointment of Carole Dale as a director on 1 December 2015
09 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
25 Aug 2015 AD01 Registered office address changed from Tower House 4 Tower Street York Yorkshire YO1 9SB to Unit 11 the Forum Rose Avenue York Business Park York North Yorkshire YO26 6RU on 25 August 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Jan 2015 AA Total exemption small company accounts made up to 30 September 2013