Advanced company searchLink opens in new window

YORKSHIRE PROPERTY MAINTENANCE LTD

Company number 08261725

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2015 DS01 Application to strike the company off the register
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
23 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
06 May 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 100
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
28 Feb 2014 TM01 Termination of appointment of Lee Bailey as a director
28 Feb 2014 TM01 Termination of appointment of Claire Mitchell as a director
15 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
15 Jan 2014 AP01 Appointment of Mr Lee Bailey as a director
13 Jan 2014 AP01 Appointment of Lee Bailey as a director
13 Jan 2014 AD01 Registered office address changed from the Mistal Lee House Farm Lee Lane Halifax West Yorkshire HX3 6UJ England on 13 January 2014
04 Sep 2013 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 4 September 2013
04 Sep 2013 CERTNM Company name changed business trading services LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
04 Sep 2013 AP01 Appointment of Miss Claire Nichol Mitchell as a director
04 Sep 2013 TM01 Termination of appointment of Bryan Thornton as a director
04 Sep 2013 TM01 Termination of appointment of Cfs Secretaries Limited as a director
22 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted