Advanced company searchLink opens in new window

YORKSHIRE GAME 17 LIMITED

Company number 10574977

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
03 May 2019 AM10 Administrator's progress report
03 May 2019 600 Appointment of a voluntary liquidator
11 Apr 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 12 February 2019
18 Jan 2019 AM10 Administrator's progress report
03 Dec 2018 AM02 Statement of affairs with form AM02SOA
05 Jul 2018 AM07 Result of meeting of creditors
19 Jun 2018 AM03 Statement of administrator's proposal
15 Jun 2018 AD01 Registered office address changed from 12 Station Road Industrial Park Brompton on Swale North Yorkshire DL10 7SN United Kingdom to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 15 June 2018
14 Jun 2018 AM01 Appointment of an administrator
01 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
03 Oct 2017 PSC04 Change of details for Mr Adrian Martin Lyons as a person with significant control on 22 September 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 199.97
03 Oct 2017 AP01 Appointment of Ms Catherine Shuttleworth as a director on 22 September 2017
03 Oct 2017 AP01 Appointment of Mr Lee Gouldthorpe as a director on 22 September 2017
03 Oct 2017 AP01 Appointment of Mr Richard Bryce Petch as a director on 22 September 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 101.99
24 Apr 2017 SH02 Sub-division of shares on 2 March 2017
21 Apr 2017 SH02 Sub-division of shares on 2 March 2017
23 Mar 2017 MR01 Registration of charge 105749770001, created on 23 March 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 02/03/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name