- Company Overview for YORK PREMIER LAUNDRY SERVICES LIMITED (08232777)
- Filing history for YORK PREMIER LAUNDRY SERVICES LIMITED (08232777)
- People for YORK PREMIER LAUNDRY SERVICES LIMITED (08232777)
- Insolvency for YORK PREMIER LAUNDRY SERVICES LIMITED (08232777)
- More for YORK PREMIER LAUNDRY SERVICES LIMITED (08232777)
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
|
|
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
|
|
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 |