Advanced company searchLink opens in new window

YORKSHIRE WATER FIRST FINANCE LIMITED

Company number 02180720

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)
21 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2015 4.68 Liquidators' statement of receipts and payments to 10 December 2015
21 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2015 AD01 Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 7 January 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
06 Jan 2015 4.70 Declaration of solvency
05 Jan 2015 TM01 Termination of appointment of Stuart Douglas Mcfarlane as a director on 31 December 2014
17 Dec 2014 SH20 Statement by Directors
17 Dec 2014 SH19 Statement of capital on 17 December 2014
  • GBP 1
17 Dec 2014 CAP-SS Solvency Statement dated 12/12/14
17 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2014 SH02 Consolidation of shares on 12 December 2014
19 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 15,800,002
03 Sep 2014 MR04 Satisfaction of charge 1 in full
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 15,800,002
22 Jul 2013 AA Full accounts made up to 31 March 2013
10 Oct 2012 AA Full accounts made up to 31 March 2012
24 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of Mr Peter Garrett as a director
22 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2011 CC04 Statement of company's objects
09 Jun 2011 TM01 Termination of appointment of Peter Beaumont as a director