Advanced company searchLink opens in new window

YORKSHIRE ORTHOPAEDICS LIMITED

Company number 06214306

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)
31 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
04 Feb 2015 4.70 Declaration of solvency
04 Feb 2015 600 Appointment of a voluntary liquidator
04 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-28
02 Feb 2015 AD01 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds LS1 2EY England to C/O C/O Clarke Business Recovery Limited 26 York Place Leeds LS1 2EY on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT to C/O C/O Clarke Business Recovery Limited 26 York Place Leeds LS1 2EY on 2 February 2015
07 Jan 2015 TM01 Termination of appointment of Stuart James Calder as a director on 26 October 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 10,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from C/O Brown Butler, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Nicholas Paul Woods on 16 April 2010
26 Apr 2010 CH01 Director's details changed for Mr Jeremy David Sampson on 16 April 2010
09 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 16/04/09; full list of members
09 Feb 2009 AA Accounts for a dormant company made up to 30 April 2008
09 Jul 2008 363a Return made up to 16/04/08; full list of members
09 Jul 2008 353 Location of register of members