Advanced company searchLink opens in new window

YORK FOOD SYSTEMS LIMITED

Company number 02467248

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2020 DS01 Application to strike the company off the register
16 Jan 2020 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
19 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
09 Jul 2019 AA Full accounts made up to 30 September 2018
20 Jun 2019 PSC05 Change of details for York International (Holdings) Limited as a person with significant control on 6 April 2016
06 Jul 2018 AA Full accounts made up to 30 September 2017
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
26 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
22 Mar 2018 AD02 Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
01 Aug 2017 AP01 Appointment of Mr Peter Schieser as a director on 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
23 Jun 2017 TM01 Termination of appointment of Patrick François Roubi as a director on 6 June 2017
16 Jun 2017 AA Full accounts made up to 30 September 2016
26 Jan 2017 AD01 Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
05 Aug 2016 AP01 Appointment of Director Patrick François Roubi as a director on 31 July 2016
04 Aug 2016 TM01 Termination of appointment of Brian James Cadwallader as a director on 31 July 2016
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • EUR 904,500
  • GBP 100
15 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD
02 Jun 2016 AA Full accounts made up to 30 September 2015
12 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • EUR 904,500
  • GBP 100
16 Jun 2015 AA Full accounts made up to 30 September 2014
28 Oct 2014 AP01 Appointment of Brian Cadwallader as a director on 1 October 2014
28 Oct 2014 TM01 Termination of appointment of Jerome Dennis Okarma as a director on 1 October 2014