- Company Overview for YORKSHIRE PROPERTY MAINTENANCE LTD (08261725)
- Filing history for YORKSHIRE PROPERTY MAINTENANCE LTD (08261725)
- People for YORKSHIRE PROPERTY MAINTENANCE LTD (08261725)
- More for YORKSHIRE PROPERTY MAINTENANCE LTD (08261725)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | DS01 | Application to strike the company off the register | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
30 Oct 2014 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2014
|
|
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
28 Feb 2014 | TM01 | Termination of appointment of Lee Bailey as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Claire Mitchell as a director | |
15 Jan 2014 | AR01 | Annual return made up to 22 October 2013 with full list of shareholders | |
15 Jan 2014 | AP01 | Appointment of Mr Lee Bailey as a director | |
13 Jan 2014 | AP01 | Appointment of Lee Bailey as a director | |
13 Jan 2014 | AD01 | Registered office address changed from the Mistal Lee House Farm Lee Lane Halifax West Yorkshire HX3 6UJ England on 13 January 2014 | |
04 Sep 2013 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 4 September 2013 | |
04 Sep 2013 | CERTNM |
Company name changed business trading services LIMITED\certificate issued on 04/09/13
|
|
04 Sep 2013 | AP01 | Appointment of Miss Claire Nichol Mitchell as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Bryan Thornton as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director | |
22 Oct 2012 | NEWINC |
Incorporation
|