Advanced company searchLink opens in new window

YORKSHIRE CAR CLEANING LIMITED

Company number 11954743

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-14
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-18
  • GBP 100