Advanced company searchLink opens in new window

YORKSHIRE CARE GROUP LIMITED

Company number 03016902

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)
03 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2014 CH01 Director's details changed for Mr Jon Hather on 9 April 2014
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,575,000
06 Feb 2014 DS01 Application to strike the company off the register
27 Jan 2014 SH20 Statement by directors
27 Jan 2014 SH19 Statement of capital on 27 January 2014
  • GBP 1
27 Jan 2014 CAP-SS Solvency statement dated 21/01/14
27 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Oct 2013 TM01 Termination of appointment of Michael Parsons as a director
22 Oct 2013 MR04 Satisfaction of charge 10 in full
22 Oct 2013 MR04 Satisfaction of charge 12 in full
30 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 CH01 Director's details changed for Mr Jon Hather on 25 March 2013
11 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
19 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 12
10 Jul 2012 AA Full accounts made up to 31 December 2011
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
06 Jan 2012 AP03 Appointment of Mr Ian Portal as a secretary
06 Jan 2012 TM02 Termination of appointment of Jon Hather as a secretary
13 Dec 2011 AD01 Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011
14 Jul 2011 AA Full accounts made up to 31 December 2010