Advanced company searchLink opens in new window

BC YORK LTD

Company number 13791182

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
23 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 May 2023 AA Micro company accounts made up to 31 December 2022
17 May 2023 CH01 Director's details changed for Mr Niki Westbury on 17 May 2023
17 May 2023 PSC04 Change of details for Mr Niki Westbury as a person with significant control on 17 May 2023
17 May 2023 AD01 Registered office address changed from 30 30 Pheasant Drive Dishforth YO7 3GE England to 30 Pheasant Drive Dishforth Thirsk YO7 3GE on 17 May 2023
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
09 Nov 2022 AD01 Registered office address changed from 30 Pheasant Drive Dishforth Thirsk YO7 3LU England to 30 30 Pheasant Drive Dishforth YO7 3GE on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from 30 30 Pheasant Drive Dishforth YO7 3GE England to 30 Pheasant Drive Dishforth Thirsk YO7 3LU on 9 November 2022
09 Nov 2022 AD01 Registered office address changed from 3 Dondeen Avenue Thirsk YO7 1GE United Kingdom to 30 30 Pheasant Drive Dishforth YO7 3GE on 9 November 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
17 Feb 2022 CERTNM Company name changed pr!nt world LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
16 Feb 2022 AD01 Registered office address changed from Unit 20-21, Omega Business Village Thurston Road Northallerton DL6 2NJ England to 3 Dondeen Avenue Thirsk YO7 1GE on 16 February 2022
16 Feb 2022 AP01 Appointment of Mr Niki Westbury as a director on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Chris Kirby as a director on 31 January 2022
16 Feb 2022 PSC01 Notification of Niki Westbury as a person with significant control on 31 January 2022
16 Feb 2022 TM01 Termination of appointment of Marios Constandinos Psyllides as a director on 31 January 2022
16 Feb 2022 PSC07 Cessation of Marios Constandinos Psyllides as a person with significant control on 31 January 2022
16 Feb 2022 TM02 Termination of appointment of Marios Psyllides as a secretary on 31 January 2022
16 Feb 2022 PSC07 Cessation of Chris Kirby as a person with significant control on 31 January 2022
09 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-09
  • GBP 100