- Company Overview for YORKSHIRE'S FINEST (HALIFAX) LIMITED (08812555)
- Filing history for YORKSHIRE'S FINEST (HALIFAX) LIMITED (08812555)
- People for YORKSHIRE'S FINEST (HALIFAX) LIMITED (08812555)
- More for YORKSHIRE'S FINEST (HALIFAX) LIMITED (08812555)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2018 | DS01 | Application to strike the company off the register | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
05 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from C/O Yorkshire’S Finest (Halifax) Ltd Chapelfield Mill Elland Road Sowerby Bridge West Yorkshire HX6 4DB to Unit Cs12 Piece Hall Halifax HX1 1RE on 31 July 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Dec 2016 | CH01 | Director's details changed for Mr Justin Francis David Dugdale on 1 March 2015 | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD01 | Registered office address changed from 329 Wakefield Road Denby Dale Huddersfield HD8 8RX United Kingdom to C/O Yorkshire’S Finest (Halifax) Ltd Chapelfield Mill Elland Road Sowerby Bridge West Yorkshire HX6 4DB on 17 December 2014 | |
11 Feb 2014 | SH08 | Change of share class name or designation | |
11 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-12
|