Advanced company searchLink opens in new window

HOUSES OF YORK LIMITED

Company number 06417195

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)
07 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2012 L64.07 Completion of winding up
06 Oct 2011 COCOMP Order of court to wind up
14 Apr 2011 AD01 Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 14 April 2011
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
24 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
18 Aug 2010 AD01 Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA United Kingdom on 18 August 2010
16 Aug 2010 AP01 Appointment of Basit Raza as a director
16 Aug 2010 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
16 Aug 2010 TM01 Termination of appointment of Third Party Formations Limited as a director
16 Aug 2010 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 16 August 2010
18 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
18 Dec 2009 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 18 December 2009
18 Dec 2009 CH02 Director's details changed for Third Party Formations Limited on 18 December 2009
01 Sep 2009 AA Accounts made up to 30 November 2008
22 Dec 2008 363a Return made up to 05/11/08; full list of members
05 Nov 2007 NEWINC Incorporation