Advanced company searchLink opens in new window

YH HOLDSWORTHS LIMITED

Company number 11167125

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2020 DS01 Application to strike the company off the register
17 Jan 2020 PSC07 Cessation of Jaroslaw Slinko as a person with significant control on 13 October 2019
17 Jan 2020 AD01 Registered office address changed from Unit 205, 95 Spencer Street Birmingham B18 6DA England to 585 Henley Road Coventry CV2 2FZ on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from Unit 95 95 Spencer Street Birmingham B18 6DA England to Unit 205, 95 Spencer Street Birmingham B18 6DA on 17 January 2020
16 Jan 2020 AD01 Registered office address changed from 585 Henley Road Coventry CV2 2FZ England to Unit 95 95 Spencer Street Birmingham B18 6DA on 16 January 2020
25 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
25 Oct 2019 PSC01 Notification of Pavel Lungu as a person with significant control on 13 September 2019
25 Oct 2019 TM01 Termination of appointment of Jaroslaw Slinko as a director on 13 October 2019
25 Oct 2019 AP01 Appointment of Mr Pavel Lungu as a director on 13 October 2019
25 Oct 2019 AD01 Registered office address changed from 15 Freda Road West Bromwich B70 6EG England to 585 Henley Road Coventry CV2 2FZ on 25 October 2019
19 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Sep 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
13 Sep 2018 PSC01 Notification of Jaroslaw Slinko as a person with significant control on 13 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 AD01 Registered office address changed from 2 Larch Avenue Radcliffe Manchester M26 1BW England to 15 Freda Road West Bromwich B70 6EG on 13 September 2018
13 Sep 2018 AP01 Appointment of Mr Jaroslaw Slinko as a director on 13 September 2018
13 Sep 2018 PSC07 Cessation of John Alexander Skegg as a person with significant control on 13 September 2018
13 Sep 2018 PSC07 Cessation of Paul Robert Booth as a person with significant control on 13 September 2018
20 Aug 2018 TM01 Termination of appointment of Yula Holdcroft as a director on 20 August 2018
09 Jul 2018 AD01 Registered office address changed from 56 Scholes Lane Prestwich Manchester M25 0AY England to 2 Larch Avenue Radcliffe Manchester M26 1BW on 9 July 2018
09 Jul 2018 CH01 Director's details changed for Ms Yual Holdcroft on 1 July 2018
09 Jul 2018 TM01 Termination of appointment of John Alexander Skegg as a director on 1 July 2018
09 Jul 2018 AP01 Appointment of Ms Yual Holdcroft as a director on 1 July 2018