Advanced company searchLink opens in new window

YORKSHIRE MARINE ENGINEERS LIMITED

Company number 06671328

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2012 AD01 Registered office address changed from Suite One Hedley Court Boothferry Road Goole North Humberside DN14 6AA on 10 October 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 4
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
12 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Peter Richards on 11 August 2010
12 Aug 2010 CH01 Director's details changed for Margaret Ann Eldred on 11 August 2010
01 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Aug 2009 363a Return made up to 12/08/09; full list of members
13 Jan 2009 88(2) Ad 12/08/08 gbp si 3@1=3 gbp ic 1/4
20 Aug 2008 288a Director and secretary appointed margaret ann eldred
19 Aug 2008 288a Director appointed peter richards
19 Aug 2008 288b Appointment Terminated Secretary dmcs secretaries LIMITED
19 Aug 2008 288b Appointment Terminated Director dmcs directors LIMITED
12 Aug 2008 NEWINC Incorporation