Advanced company searchLink opens in new window

A.I.T. YORKSHIRE LIMITED

Company number 03446686

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)
26 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2012 4.68 Liquidators' statement of receipts and payments to 21 November 2012
26 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Jun 2012 AD01 Registered office address changed from Warwick House Wade Lane Leeds West Yorkshire LS2 8NL England on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.70 Declaration of solvency
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-01
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 105
23 Sep 2011 AA Full accounts made up to 31 March 2011
12 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
23 Aug 2010 AA Full accounts made up to 31 March 2010
05 Nov 2009 AD01 Registered office address changed from 21 Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW on 5 November 2009
19 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Andrea Cook on 19 October 2009
19 Oct 2009 AD03 Register(s) moved to registered inspection location
19 Oct 2009 CH03 Secretary's details changed for Mr Allan Firth Webster on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Maureen Hodgson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Ian Charles Wotton on 19 October 2009
19 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 CH01 Director's details changed for Michelle Manson on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Allan Firth Webster on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Anthony St John Shawe on 19 October 2009
01 Sep 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010