Advanced company searchLink opens in new window

YORKSHIRE VENTURES (CONSTRUCTION) LIMITED

Company number 09854507

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
03 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-03
  • GBP 100