Advanced company searchLink opens in new window

YORKSHIRE TILING ACADEMY LTD

Company number 06117882

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)
22 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
22 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2016
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 24 November 2015
04 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 November 2014
12 Dec 2013 AD01 Registered office address changed from Unit 10 Headway Business Centre Knowles Lane Dudley Hill Bradford West Yorkshire BD4 9SW on 12 December 2013
03 Dec 2013 600 Appointment of a voluntary liquidator
03 Dec 2013 4.20 Statement of affairs with form 4.19
03 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 40
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
08 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
14 May 2009 363a Return made up to 20/02/09; full list of members
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
10 Dec 2008 363a Return made up to 20/02/08; full list of members
10 Dec 2008 288c Director's change of particulars / graham binns / 20/02/2008
09 Jul 2008 AA Total exemption full accounts made up to 28 February 2008