- Company Overview for YORKSHIRE WRAP LIMITED (10734063)
- Filing history for YORKSHIRE WRAP LIMITED (10734063)
- People for YORKSHIRE WRAP LIMITED (10734063)
- More for YORKSHIRE WRAP LIMITED (10734063)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
31 Jul 2019 | TM01 | Termination of appointment of Craig Anthony Bell as a director on 20 July 2019 | |
17 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | PSC01 | Notification of Scott Hugh Munro as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of James Michael Douglas as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC01 | Notification of Craig Anthony Bell as a person with significant control on 28 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Michael Richard Pratt as a person with significant control on 28 February 2019 | |
28 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
28 Feb 2019 | TM01 | Termination of appointment of Michael Richard Pratt as a director on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr James Michael Douglas as a director on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Scott Hugh Munro as a director on 28 February 2019 | |
28 Feb 2019 | AP01 | Appointment of Mr Craig Anthony Bell as a director on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from 19a Fieldhouse Close Leeds LS17 6HR England to 10 Weaver Street Leeds LS4 2AU on 28 February 2019 | |
10 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|