- Company Overview for YH HOLDSWORTHS LIMITED (11167125)
- Filing history for YH HOLDSWORTHS LIMITED (11167125)
- People for YH HOLDSWORTHS LIMITED (11167125)
- More for YH HOLDSWORTHS LIMITED (11167125)
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 |