Advanced company searchLink opens in new window

MARKETBEST YORKSHIRE LIMITED

Company number 03006368

Filter by category

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)
22 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
22 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2019
18 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
22 May 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
24 May 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
09 Sep 2015 AD01 Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
23 Apr 2015 1.4 Notice of completion of voluntary arrangement
15 Apr 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015
26 Mar 2015 4.20 Statement of affairs with form 4.19
26 Mar 2015 600 Appointment of a voluntary liquidator
26 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
16 Mar 2015 AD01 Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015
08 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014
21 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
28 Jan 2014 CH03 Secretary's details changed for Lisa Saddington on 1 January 2014
12 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
15 Feb 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Oct 2012 TM01 Termination of appointment of Craig Knowles as a director
30 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 30 June 2010