Advanced company searchLink opens in new window

YORKTEST GROUP LIMITED

Company number 06725045

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2016 DS01 Application to strike the company off the register
31 Mar 2016 TM01 Termination of appointment of Andrew Edward Bass Nelson as a director on 31 March 2016
31 Mar 2016 AP01 Appointment of Ms Rachel Fiona Jansen as a director on 31 March 2016
09 Mar 2016 TM01 Termination of appointment of Julia Lindsey Gronnow as a director on 4 February 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP .1
11 Jan 2016 AA Accounts for a dormant company made up to 31 December 2014
04 Jan 2016 SH20 Statement by Directors
04 Jan 2016 SH19 Statement of capital on 4 January 2016
  • GBP 0.10
04 Jan 2016 CAP-SS Solvency Statement dated 23/12/15
04 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c and cap redemption a/c reduced to nil 23/12/2015
23 Dec 2015 TM01 Termination of appointment of Andrew Green as a director on 25 September 2015
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 82,835.7
26 Jan 2015 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS to Two Snow Hill Birmingham B4 6WR
07 Oct 2014 AA Full accounts made up to 31 December 2013
23 May 2014 TM01 Termination of appointment of Keith Tozzi as a director
23 May 2014 TM01 Termination of appointment of Fiona Begley as a director
23 May 2014 TM02 Termination of appointment of Fiona Begley as a secretary
29 Apr 2014 AP01 Appointment of Mr Andrew Edward Bass Nelson as a director
29 Apr 2014 AP01 Appointment of Mr Andrew Green as a director
29 Apr 2014 AP01 Appointment of Ms Julia Lindsey Gronnow as a director
06 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 82,835.7
16 Dec 2013 AA Accounts for a small company made up to 31 December 2012
02 Oct 2013 TM01 Termination of appointment of Stephen Bailey as a director