Advanced company searchLink opens in new window

YORKSHIRE AND HUMBERSIDE TEACHER AGENCY LIMITED

Company number 05040259

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
14 Jul 2016 TM01 Termination of appointment of Andrew Mark Victor Church as a director on 1 July 2016
11 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
27 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
03 Mar 2015 TM01 Termination of appointment of Robert Cyril Hill as a director on 26 February 2015
03 Mar 2015 AP03 Appointment of Mr Michael Guy Stewart as a secretary on 26 February 2015
02 Mar 2015 AP01 Appointment of Mr Glenn Swaby as a director on 26 February 2015
02 Mar 2015 AP01 Appointment of Mr Andrew Mark Victor Church as a director on 26 February 2015
02 Mar 2015 AD01 Registered office address changed from Unit 1 Boothferry Nurseries Boothferry Road Howden East Yorkshire DN14 7QY to 41 Whitcomb Street London WC2H 7DT on 2 March 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 TM01 Termination of appointment of Howard Hatfield as a director
04 Jun 2013 TM02 Termination of appointment of Howard Hatfield as a secretary
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from Suite 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England on 22 February 2012
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Oct 2011 AP01 Appointment of Robert Cyril Hill as a director
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders