Advanced company searchLink opens in new window

YORKSHIRE TILING LTD

Company number 06421742

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 November 2018
29 Aug 2018 AD01 Registered office address changed from Unit 7 Headway Business Centre Knowles Lane Dudley Hill Bradford West Yorks BD4 9SW to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 29 August 2018
13 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 November 2017
08 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
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 November 2014
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
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 40
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
28 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
25 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Jan 2010 AR01 Annual return made up to 8 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Graham Alexander Binns on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Jonathan Phillip Binns on 25 January 2010
08 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
13 Nov 2008 363a Return made up to 08/11/08; full list of members
13 Nov 2008 288c Director and secretary's change of particulars / graham binns / 08/11/2008