- Company Overview for YORKSHIRE ARTISANS LTD (09472291)
- Filing history for YORKSHIRE ARTISANS LTD (09472291)
- People for YORKSHIRE ARTISANS LTD (09472291)
- More for YORKSHIRE ARTISANS LTD (09472291)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | AD01 | Registered office address changed from C/O Connectomatic Ltd Unit E Bretfield Court Dewsbury WF12 9BG England to 49 Gilthwaites Crescent Denby Dale West Yorkshire HD8 8SH on 9 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Richard Mark Cheetham as a director on 1 October 2017 | |
12 Oct 2017 | PSC04 | Change of details for Mr Richard Mark Cheetham as a person with significant control on 1 October 2017 | |
12 Oct 2017 | AP01 | Appointment of Mrs Sharron Jane Cheetham as a director on 1 October 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|