Advanced company searchLink opens in new window

YORK SLY LIMITED

Company number 06790918

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
29 May 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 27 December 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 May 2017 AD01 Registered office address changed from 6 Hewell Lane Barnt Green Birmingham B45 8NZ to 35 Ramsbury Drive Earley Reading RG6 7RT on 13 May 2017
06 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
28 Jan 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2
06 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
15 Jan 2014 CH01 Director's details changed for Mr Christopher David Sly on 1 November 2013
18 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
27 Dec 2012 AD01 Registered office address changed from Charterhouse 5 Hill Rise View Bromsgrove Worcestershire B60 1GA United Kingdom on 27 December 2012
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
02 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders