Advanced company searchLink opens in new window

YORKSHIRE AND HUMBER PEOPLE UNITED AGAINST CRIME

Company number 03144166

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.68 Liquidators' statement of receipts and payments to 31 January 2017
15 Feb 2017 600 Appointment of a voluntary liquidator
15 Feb 2017 4.33 Resignation of a liquidator
05 May 2016 4.68 Liquidators' statement of receipts and payments to 26 February 2016
13 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2015 AD01 Registered office address changed from 3Rd Floor the Tower Furnival Square Sheffield S1 4QL to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 13 March 2015
13 Mar 2015 4.20 Statement of affairs with form 4.19
13 Mar 2015 600 Appointment of a voluntary liquidator
13 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
16 Jan 2015 TM01 Termination of appointment of David Lamping as a director on 16 January 2015
09 Jan 2015 AR01 Annual return made up to 8 January 2015 no member list
06 Oct 2014 AP01 Appointment of Miss Katherine Jane Archer as a director on 1 August 2014
12 Aug 2014 AP01 Appointment of Ms Melissa Jane Flett as a director on 1 August 2014
12 Aug 2014 TM01 Termination of appointment of Jacqueline Becker as a director on 31 July 2014
20 Jun 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 8 January 2014 no member list
19 Jun 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AD01 Registered office address changed from 4Th Floor Castle Market Buildings Sheffield South Yorkshire S1 2AH on 3 April 2013
07 Feb 2013 AR01 Annual return made up to 8 January 2013 no member list
07 Feb 2013 CH03 Secretary's details changed for Mr David Ransom on 2 March 2012
21 Jan 2013 AP01 Appointment of Mr Anthony Fenton Brookes as a director
21 Jan 2013 TM01 Termination of appointment of Marian Rae as a director
21 Jan 2013 TM01 Termination of appointment of Sarah Lee as a director