- Company Overview for YORKSHIRE INITIATIVES LIMITED (09035872)
- Filing history for YORKSHIRE INITIATIVES LIMITED (09035872)
- People for YORKSHIRE INITIATIVES LIMITED (09035872)
- Charges for YORKSHIRE INITIATIVES LIMITED (09035872)
- Insolvency for YORKSHIRE INITIATIVES LIMITED (09035872)
- More for YORKSHIRE INITIATIVES LIMITED (09035872)
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) |
---|---|---|---|
19 Nov 2024 | AD01 | Registered office address changed from Mill Hill Braegate Lane Colton Tadcaster North Yorkshire LS24 8EW to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 19 November 2024 | |
12 Nov 2024 | LIQ01 | Declaration of solvency | |
12 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2024 | MR04 | Satisfaction of charge 090358720002 in full | |
10 Oct 2024 | MR04 | Satisfaction of charge 090358720003 in full | |
09 Jul 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
13 Dec 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
26 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
02 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
21 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
02 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
14 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
17 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
05 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
19 Dec 2018 | TM01 | Termination of appointment of Andrew Mark Soanes as a director on 17 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Alan Mark Tomlinson as a director on 17 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Mark Laurence Robson as a director on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Robert Kendall as a director on 17 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Peter Robert Joseph Ibbotson as a director on 17 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Martin John Ibbotson as a director on 17 December 2018 | |
19 Dec 2018 | PSC02 | Notification of Braegate Holdings Limited (11535585) as a person with significant control on 17 December 2018 |