Advanced company searchLink opens in new window

THE YORKSHIRE MEATBALL COMPANY LIMITED

Company number 08578499

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 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Dec 2017 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary on 22 November 2017
24 Nov 2017 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 24 November 2017
22 Nov 2017 LIQ02 Statement of affairs
07 Nov 2017 AD01 Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW on 7 November 2017
01 Nov 2017 600 Appointment of a voluntary liquidator
01 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Jun 2017 CH01 Director's details changed for Mr David Mark Atkinson on 31 May 2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 209.6805
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 209.6805
16 Jun 2016 SH08 Change of share class name or designation
16 Jun 2016 SH02 Sub-division of shares on 9 May 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 CH01 Director's details changed for Mr David Mark Atkinson on 1 April 2016
07 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 179.5
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 179.50
15 Aug 2014 SH01 Statement of capital following an allotment of shares on 4 August 2014
  • GBP 168
01 Aug 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders