Advanced company searchLink opens in new window

YORKSHIRE BIOTEC LTD

Company number 08502751

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
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
  • GBP 3
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
  • GBP 3
11 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted