- Company Overview for YORKSHIRE ORTHOPAEDICS LIMITED (06214306)
- Filing history for YORKSHIRE ORTHOPAEDICS LIMITED (06214306)
- People for YORKSHIRE ORTHOPAEDICS LIMITED (06214306)
- Insolvency for YORKSHIRE ORTHOPAEDICS LIMITED (06214306)
- More for YORKSHIRE ORTHOPAEDICS LIMITED (06214306)
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
|
|
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
|
|
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 |