- Company Overview for YORKSHIRE CAR CLEANING LIMITED (11954743)
- Filing history for YORKSHIRE CAR CLEANING LIMITED (11954743)
- People for YORKSHIRE CAR CLEANING LIMITED (11954743)
- Insolvency for YORKSHIRE CAR CLEANING LIMITED (11954743)
- More for YORKSHIRE CAR CLEANING LIMITED (11954743)
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) |
---|---|---|---|
19 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2023 | |
17 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
01 Jun 2021 | AD01 | Registered office address changed from Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN England to Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 1 June 2021 | |
25 May 2021 | LIQ02 | Statement of affairs | |
25 May 2021 | RESOLUTIONS |
Resolutions
|
|
25 May 2021 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | PSC07 | Cessation of Stephen Farman as a person with significant control on 29 April 2020 | |
29 Apr 2020 | PSC01 | Notification of Stephen Halliday as a person with significant control on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Stephen Farman as a director on 29 April 2020 | |
29 Apr 2020 | AP01 | Appointment of Mr Stephen Christopher Halliday as a director on 29 April 2020 | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
20 Apr 2020 | PSC01 | Notification of Stephen Farman as a person with significant control on 1 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Stephen Farman as a director on 1 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of Brian Chivers as a director on 1 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Brian Chivers as a person with significant control on 1 April 2020 | |
18 Mar 2020 | AD01 | Registered office address changed from Cavendish House Littlewood Drive Cleckheaton BD19 4TE England to Suite 1.10 Kingswood House Pudsey Leeds LS28 6BN on 18 March 2020 | |
18 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-18
|