Advanced company searchLink opens in new window

SCREEN4 (YORKSHIRE) LIMITED

Company number 12228924

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)
08 Aug 2024 AD01 Registered office address changed from Unit 17 Middlewoods Way Barnsley S71 3HR England to C/O Frp Advisory Minerva 29 East Parade Leeds LS1 5PS on 8 August 2024
06 Aug 2024 600 Appointment of a voluntary liquidator
06 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-30
06 Aug 2024 LIQ02 Statement of affairs
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
02 May 2024 CS01 Confirmation statement made on 6 April 2024 with updates
01 Jun 2023 CS01 Confirmation statement made on 6 April 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2022 PSC02 Notification of Screen4 Holdings Limited as a person with significant control on 28 February 2022
14 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 14 March 2022
20 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
16 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
08 Sep 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 August 2020
20 Dec 2019 PSC08 Notification of a person with significant control statement
12 Dec 2019 MR01 Registration of charge 122289240001, created on 10 December 2019
10 Dec 2019 PSC07 Cessation of David Grouse as a person with significant control on 30 November 2019
10 Dec 2019 AP01 Appointment of Mrs Eleanor Theile as a director on 17 October 2019
10 Dec 2019 AP01 Appointment of Mrs Rosalyn Jayne Grouse as a director on 17 October 2019
10 Dec 2019 AP01 Appointment of Mr Paul Theile as a director on 17 October 2019
10 Dec 2019 MA Memorandum and Articles of Association
10 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities