- Company Overview for ACCESSORIES YORKSHIRE LIMITED (04042685)
- Filing history for ACCESSORIES YORKSHIRE LIMITED (04042685)
- People for ACCESSORIES YORKSHIRE LIMITED (04042685)
- Charges for ACCESSORIES YORKSHIRE LIMITED (04042685)
- Insolvency for ACCESSORIES YORKSHIRE LIMITED (04042685)
- More for ACCESSORIES YORKSHIRE LIMITED (04042685)
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) |
---|---|---|---|
11 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2021 | LIQ10 | Removal of liquidator by court order | |
25 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2021 | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2020 | |
01 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2019 | |
23 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 March 2018 | |
19 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2017 | |
30 Mar 2016 | AD01 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 30 March 2016 | |
24 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
08 Jul 2015 | CERTNM |
Company name changed accessories by park lane LIMITED\certificate issued on 08/07/15
|
|
08 Jul 2015 | CONNOT | Change of name notice | |
12 May 2015 | MR01 | Registration of charge 040426850006, created on 5 May 2015 | |
05 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
04 Jun 2014 | AAMD | Amended accounts made up to 30 June 2013 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |