Advanced company searchLink opens in new window

UNION LETS (YORK) LIMITED

Company number 08384325

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
06 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
10 May 2018 AA01 Current accounting period extended from 28 February 2018 to 31 May 2018
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 AD01 Registered office address changed from 113 Millfield Lane York North Yorkshire Y010 3Ap to 28a Stockton Lane York YO31 1BQ on 29 March 2017
16 Jan 2017 CS01 Confirmation statement made on 5 November 2016 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
05 Nov 2015 TM01 Termination of appointment of Dale Scott Rhodes as a director on 1 July 2015
28 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 4
09 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
01 Dec 2014 TM01 Termination of appointment of Andrew Sykes as a director on 1 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Mar 2014 AD01 Registered office address changed from Unit 17 First Floor York Eco Centre Amy Johnson Way York YO30 4AG England on 6 March 2014
06 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
21 Feb 2013 AP01 Appointment of Mr Philip David Sturdy as a director
21 Feb 2013 AP01 Appointment of Mr Dale Scott Rhodes as a director
01 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted