Advanced company searchLink opens in new window

YORKSHIRE CABLE TELECOM LIMITED

Company number 02743897

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 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2015 DS01 Application to strike the company off the register
07 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
22 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
09 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
14 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
14 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
05 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
05 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
26 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
26 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
12 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
18 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
10 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director
10 Jan 2013 AP01 Appointment of Caroline Bernadette Elizabeth Withers as a director
26 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Feb 2012 CH03 Secretary's details changed for Gillian Elizabeth James on 31 March 2011