Advanced company searchLink opens in new window

THE WEST YORKSHIRE ENTERPRISE PARTNERSHIP LIMITED

Company number 04093511

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)
06 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
28 Oct 2010 AD01 Registered office address changed from Unit 4 Meadow Court Millshaw Business Park Millshaw Leeds West Yorkshire LS11 8LZ on 28 October 2010
28 Oct 2010 4.70 Declaration of solvency
28 Oct 2010 LIQ MISC RES Resolution INSOLVENCY:Special Resolution :- "In Specie"
28 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-10-21
28 Oct 2010 600 Appointment of a voluntary liquidator
08 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
25 Jan 2010 AA Full accounts made up to 31 March 2009
06 Dec 2009 AP01 Appointment of Kenneth Gillespie as a director
27 Nov 2009 AR01 Annual return made up to 19 October 2009
27 Nov 2009 AD03 Register(s) moved to registered inspection location
27 Nov 2009 AD02 Register inspection address has been changed
16 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2008 AA Full accounts made up to 31 March 2008
04 Nov 2008 363a Annual return made up to 19/10/08
01 Jul 2008 288b Appointment Terminated Director richard wightman
01 Jul 2008 288b Appointment Terminated Director john robertshaw
01 Jul 2008 288b Appointment Terminated Director michael sheard
18 Jan 2008 AA Full accounts made up to 31 March 2007
19 Dec 2007 363s Annual return made up to 19/10/07
08 Nov 2007 288b Director resigned
08 Nov 2007 288b Director resigned
10 Sep 2007 288b Director resigned
10 Sep 2007 288b Director resigned