- Company Overview for YORK ENERGY LIMITED (08642319)
- Filing history for YORK ENERGY LIMITED (08642319)
- People for YORK ENERGY LIMITED (08642319)
- Insolvency for YORK ENERGY LIMITED (08642319)
- More for YORK ENERGY LIMITED (08642319)
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) |
---|---|---|---|
05 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2018 | |
17 Mar 2017 | AD01 | Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 17 March 2017 | |
15 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2017 | TM01 | Termination of appointment of Andrew Kitchen as a director on 27 January 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
02 Jun 2016 | AD01 | Registered office address changed from 21 the Lilacs Guiseley Leeds LS20 9ER to 8 Ivegate Yeadon Leeds LS19 7RE on 2 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Jul 2015 | CH01 | Director's details changed for Mr Philip John Brown on 10 December 2014 | |
02 Jul 2015 | AD01 | Registered office address changed from Unit 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR to 21 the Lilacs Guiseley Leeds LS20 9ER on 2 July 2015 | |
29 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 Jul 2014 | AD01 | Registered office address changed from Unit 3 Low Green Rawdon Leeds LS19 6HB England to Unit 18 Campus Road Listerhills Science Park Bradford West Yorkshire BD7 1HR on 30 July 2014 | |
15 Apr 2014 | AD01 | Registered office address changed from Apple Garth Full Sutton York YO41 1HW England on 15 April 2014 | |
24 Sep 2013 | AD01 | Registered office address changed from 3 Windsor Court Shipley BD18 3EU England on 24 September 2013 | |
08 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-08
|