- Company Overview for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- Filing history for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- People for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- Charges for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- Insolvency for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
- More for YORKSHIRE VENTURES (REAL ESTATE) LIMITED (09762513)
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) |
---|---|---|---|
12 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2021 | REC2 | Receiver's abstract of receipts and payments to 17 November 2021 | |
12 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
14 Jun 2021 | REC2 | Receiver's abstract of receipts and payments to 17 May 2021 | |
03 Jun 2021 | AM16 | Notice of order removing administrator from office | |
28 May 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
25 May 2021 | AM10 | Administrator's progress report | |
10 May 2021 | RM01 | Appointment of receiver or manager | |
10 May 2021 | RM01 | Appointment of receiver or manager | |
06 Jan 2021 | AM06 | Notice of deemed approval of proposals | |
16 Dec 2020 | AM03 | Statement of administrator's proposal | |
10 Dec 2020 | RM01 | Appointment of receiver or manager | |
26 Nov 2020 | AM01 | Appointment of an administrator | |
24 Nov 2020 | AD01 | Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 November 2020 | |
21 Oct 2020 | REC2 | Receiver's abstract of receipts and payments to 20 August 2020 | |
21 Oct 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | RM01 | Appointment of receiver or manager | |
24 Sep 2019 | RM01 | Appointment of receiver or manager | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2019 | AD01 | Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 24 July 2019 | |
05 Jul 2019 | MR01 | Registration of charge 097625130009, created on 4 July 2019 | |
20 Nov 2018 | TM01 | Termination of appointment of John Anthony Farmer as a director on 20 November 2018 |