- Company Overview for YORKSHIRE VENTURES (CONSTRUCTION) LIMITED (09854507)
- Filing history for YORKSHIRE VENTURES (CONSTRUCTION) LIMITED (09854507)
- People for YORKSHIRE VENTURES (CONSTRUCTION) LIMITED (09854507)
- More for YORKSHIRE VENTURES (CONSTRUCTION) LIMITED (09854507)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
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 | |
12 Jun 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
10 May 2018 | PSC01 | Notification of Stephen James Ellis as a person with significant control on 5 October 2016 | |
10 May 2018 | PSC01 | Notification of John Anthony Farmer as a person with significant control on 5 October 2016 | |
10 May 2018 | PSC01 | Notification of Charles Richard Jackson as a person with significant control on 6 April 2016 | |
10 May 2018 | PSC07 | Cessation of James Joseph Corr as a person with significant control on 10 May 2018 | |
20 Feb 2018 | AA01 | Previous accounting period extended from 28 November 2017 to 31 December 2017 | |
15 Feb 2018 | AA | Total exemption full accounts made up to 28 November 2016 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
16 Oct 2017 | AA01 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 | |
31 Aug 2017 | AD01 | Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 31 August 2017 | |
25 Jul 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|