Advanced company searchLink opens in new window

ENERGY SURVEYS YORKSHIRE LIMITED

Company number 07992484

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2017 DS01 Application to strike the company off the register
22 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
18 Apr 2012 TM01 Termination of appointment of Jonathon Round as a director
18 Apr 2012 AP01 Appointment of Mr Steven Jason Dresser as a director
18 Apr 2012 AP03 Appointment of Mrs Jeanette Dresser as a secretary
18 Apr 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 April 2012
16 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
15 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)