- Company Overview for YORKSHIRE BIOTEC LTD (08502751)
- Filing history for YORKSHIRE BIOTEC LTD (08502751)
- People for YORKSHIRE BIOTEC LTD (08502751)
- Insolvency for YORKSHIRE BIOTEC LTD (08502751)
- More for YORKSHIRE BIOTEC LTD (08502751)
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) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2016 | AD01 | Registered office address changed from The Manor House Whiston Grove Moorgate Rotherham South Yorkshire S60 2TX to 4th Floor, Fountain Precinct Fountain Precinct Leopold Street Sheffield S1 2JA on 14 September 2016 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
18 Dec 2015 | TM01 | Termination of appointment of a director | |
09 Dec 2015 | TM01 | Termination of appointment of Thomas Brian Chapman as a director on 17 November 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Damien Jonathan Bove as a director on 16 October 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
11 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from 16 Dale Road Elloughton HU15 1HY to The Manor House Whiston Grove Moorgate Rotherham South Yorkshire S60 2TX on 21 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Martin Stuart Gascoigne as a director on 19 January 2015 | |
12 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
12 Jul 2014 | CH01 | Director's details changed for Mr Thomas Brian Chapman on 1 March 2014 | |
12 Jul 2014 | CH01 | Director's details changed for Mr Damien Jonathan Bove on 1 March 2014 | |
19 May 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 May 2014 | |
24 Apr 2013 | NEWINC |
Incorporation
|