Advanced company searchLink opens in new window

YORKSHIRE BUILDING SUPPLIES LIMITED

Company number 02619556

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)
24 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2017 CH01 Director's details changed for Mr Michael John Choules on 12 June 2017
30 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
24 May 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Oct 2016 600 Appointment of a voluntary liquidator
10 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
10 Oct 2016 4.70 Declaration of solvency
30 Aug 2016 AP02 Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
09 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
02 Jun 2016 CH01 Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016 TM01 Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
14 Dec 2015 SH20 Statement by Directors
14 Dec 2015 SH19 Statement of capital on 14 December 2015
  • GBP 1
14 Dec 2015 CAP-SS Solvency Statement dated 10/12/15
14 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Aug 2015 TM01 Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015
28 Aug 2015 AP01 Appointment of Mr Michael John Choules as a director on 27 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
14 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 82,000
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 82,000
10 Jun 2014 CH04 Secretary's details changed for Lafarge Secretaries (Uk) Limited on 28 June 2013
16 Apr 2014 TM01 Termination of appointment of Andrew Bolter as a director
16 Apr 2014 AP01 Appointment of Mrs Fiona Puleston Penhallurick as a director