- Company Overview for YRL HOLDINGS LIMITED (11269401)
- Filing history for YRL HOLDINGS LIMITED (11269401)
- People for YRL HOLDINGS LIMITED (11269401)
- Insolvency for YRL HOLDINGS LIMITED (11269401)
- More for YRL HOLDINGS LIMITED (11269401)
| 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) |
|---|---|---|---|
| 21 Nov 2025 | LIQ03 | Liquidators' statement of receipts and payments to 24 September 2025 | |
| 08 Oct 2024 | AD01 | Registered office address changed from Westland Square Westland Square Leeds West Yorkshire LS11 5XS England to C/O Rsm Uk Restructuring Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 8 October 2024 | |
| 03 Oct 2024 | LIQ01 | Declaration of solvency | |
| 03 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
| 03 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
| 20 Sep 2024 | AP01 | Appointment of Miss Victoria Rayment as a director on 10 September 2024 | |
| 29 May 2024 | SH19 |
Statement of capital on 29 May 2024
|
|
| 16 May 2024 | SH19 |
Statement of capital on 16 May 2024
|
|
| 16 May 2024 | SH20 | Statement by Directors | |
| 16 May 2024 | CAP-SS | Solvency Statement dated 15/05/24 | |
| 16 May 2024 | RESOLUTIONS |
Resolutions
|
|
| 26 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
| 23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 07 Jun 2023 | RP04AP01 | Second filing for the appointment of Mark Brian Insley as a director | |
| 01 Jun 2023 | TM01 | Termination of appointment of Stephen Brown as a director on 26 May 2023 | |
| 01 Jun 2023 | TM01 | Termination of appointment of Mark Christopher Holroyd as a director on 26 May 2023 | |
| 01 Jun 2023 | PSC07 | Cessation of Mark Christopher Holroyd as a person with significant control on 26 May 2023 | |
| 01 Jun 2023 | PSC07 | Cessation of Stephen Brown as a person with significant control on 26 May 2023 | |
| 01 Jun 2023 | PSC02 | Notification of Rema Tip Top Holdings Uk Limited as a person with significant control on 26 May 2023 | |
| 01 Jun 2023 | AP03 | Appointment of Victoria Rayment as a secretary on 1 June 2023 | |
| 01 Jun 2023 | AP01 |
Appointment of Mr Mark Brian Insley as a director on 1 June 2023
|
|
| 01 Jun 2023 | AD01 | Registered office address changed from Priestley House Spenborough Works Union Road Liversedge WF15 7JZ United Kingdom to Westland Square Westland Square Leeds West Yorkshire LS11 5XS on 1 June 2023 | |
| 25 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
| 22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 03 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates |