Advanced company searchLink opens in new window

YORK ENERGY LIMITED

Company number 08642319

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1