Advanced company searchLink opens in new window

YORKSHIRE ORGANIC SALADS LIMITED

Company number 08835871

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)
07 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2024 DS01 Application to strike the company off the register
05 Sep 2024 TM01 Termination of appointment of Michael John Ziegler as a director on 30 August 2024
04 Mar 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 June 2023
16 Feb 2023 PSC01 Notification of Susan Catherine Sayer as a person with significant control on 31 December 2019
16 Feb 2023 PSC01 Notification of Robert Ian Sayer as a person with significant control on 31 December 2019
14 Feb 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 June 2022
12 Apr 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
09 Feb 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
09 Feb 2022 CH03 Secretary's details changed for Mr Leon Sorrell on 9 February 2022
18 Jan 2022 AD01 Registered office address changed from Chapel Garth Farm Arram Beverley North Humberside HU17 7NR to Blacktoft Nursery Broad Lane Gilberdyke Brough HU15 2TB on 18 January 2022
09 Dec 2021 AA Micro company accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
06 Apr 2021 PSC07 Cessation of Michael John Ziegler as a person with significant control on 31 December 2019
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2020 CS01 Confirmation statement made on 7 January 2020 with updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 AD02 Register inspection address has been changed to Blacktoft Nursery Broad Lane Gilberdyke East Yorkshire HU15 2TB
12 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
09 Nov 2018 CH01 Director's details changed for Mr Robert Ian Sayer on 9 November 2018
23 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates