Advanced company searchLink opens in new window

YORK TEXTILES LIMITED

Company number 07097284

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)
25 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Mar 2016 4.68 Liquidators' statement of receipts and payments to 27 November 2015
09 Dec 2015 4.33 Resignation of a liquidator
12 Mar 2015 AD01 Registered office address changed from Bhm House Marlborough Drive Fleckney Leicestershire LE8 8UR to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 12 March 2015
11 Mar 2015 LIQ MISC RES Resolution INSOLVENCY:Authorised payment preferential & unsecured creditors.
11 Mar 2015 600 Appointment of a voluntary liquidator
11 Mar 2015 4.70 Declaration of solvency
11 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-02
22 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 340
31 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
14 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2010
10 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2013
10 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2012
10 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2011
03 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 340
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
14 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Aug 2013 CH01 Director's details changed for Mr Steve Anstee on 1 January 2013
12 Aug 2013 CH01 Director's details changed for Mr Richard Thomas Witting on 28 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AD01 Registered office address changed from , Unit 5 Marlborough Drive, Fleckney, Leicestershire, LE8 8UR on 12 December 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
09 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/02/2014
20 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
25 Jan 2011 AP01 Appointment of Mrs Marie Elizabeth Witting as a director