Advanced company searchLink opens in new window

YORK WAY 1001 LIMITED

Company number 03032481

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)
07 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jun 2017 TM01 Termination of appointment of Sarah Andrea Davis as a director on 23 May 2017
06 Apr 2017 AD01 Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to 92 London Street Reading Berkshire RG1 4SJ on 6 April 2017
05 Apr 2017 4.70 Declaration of solvency
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
29 Mar 2017 TM02 Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017
16 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
09 Feb 2017 MR04 Satisfaction of charge 3 in full
06 Oct 2016 AP01 Appointment of Ms Claire Margaret Pape as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016
04 Aug 2016 AA Accounts for a dormant company made up to 3 April 2016
16 Mar 2016 AP01 Appointment of Ms Emma Marie Ciechan as a director on 30 September 2013
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,923
12 Aug 2015 AA Accounts for a dormant company made up to 29 March 2015
28 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 1,923
16 Jul 2014 AA Accounts for a dormant company made up to 30 March 2014
27 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,923
03 Oct 2013 TM01 Termination of appointment of Jonathan Cornaby as a director
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
21 Aug 2012 AP01 Appointment of Jonathon James Cornaby as a director
16 Aug 2012 AA Accounts for a dormant company made up to 1 April 2012
14 Aug 2012 AP03 Appointment of Philip Mark Tranter as a secretary