Advanced company searchLink opens in new window

YORKSHIRE PROCUREMENT LIMITED

Company number 06676948

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)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2013 DS01 Application to strike the company off the register
12 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 28 February 2011
20 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 100
15 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
30 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Mr Stephen Atherton on 1 November 2009
17 Aug 2010 AD01 Registered office address changed from 15 the Balk Staincross Barnsley South Yorkshire S75 6JJ England on 17 August 2010
09 Nov 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
17 Jul 2009 AA Total exemption full accounts made up to 28 February 2009
17 Jul 2009 225 Accounting reference date shortened from 31/08/2009 to 28/02/2009
19 Aug 2008 NEWINC Incorporation