Advanced company searchLink opens in new window

YORK REMOVALS 1995 LIMITED

Company number 03066105

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 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2013 DS01 Application to strike the company off the register
19 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 2
04 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
30 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
30 Jun 2011 CH01 Director's details changed for Stuart William Waters on 1 October 2009
30 Jun 2011 CH04 Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009
30 Jun 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011
25 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Stuart William Waters on 1 October 2009
16 Jun 2010 CH04 Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009
16 Jun 2010 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 16 June 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Jun 2009 363a Return made up to 09/06/09; full list of members
30 Jun 2009 288c Secretary's Change of Particulars / david newton & co LIMITED / 26/01/2009 / Surname was: david newton & co LIMITED, now: david newton & co. LTD.; Country was: , now: united kingdom
29 Jun 2009 288c Director's Change of Particulars / stuart waters / 26/10/1995 / HouseName/Number was: , now: 9; Street was: 9 greenfield park, now: greenfield park drive; Area was: park drive stockton lane, now: ; Country was: , now: united kingdom
29 Jun 2009 288b Appointment Terminated Secretary robin campbell
29 Jun 2009 287 Registered office changed on 29/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG
16 May 2009 225 Accounting reference date shortened from 31/07/2009 to 31/01/2009
17 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Feb 2009 287 Registered office changed on 09/02/2009 from st. Michaels house 18 yorkersgate malton north yorkshire YO17
09 Feb 2009 288a Secretary appointed david newton & co LIMITED