- Company Overview for YORKSHIRE MOWER WORLD LIMITED (05941624)
- Filing history for YORKSHIRE MOWER WORLD LIMITED (05941624)
- People for YORKSHIRE MOWER WORLD LIMITED (05941624)
- Charges for YORKSHIRE MOWER WORLD LIMITED (05941624)
- Insolvency for YORKSHIRE MOWER WORLD LIMITED (05941624)
- More for YORKSHIRE MOWER WORLD LIMITED (05941624)
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 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
27 Aug 2019 | AD01 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 | |
01 May 2019 | 600 | Appointment of a voluntary liquidator | |
01 May 2019 | LIQ02 | Statement of affairs | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2019 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 29 March 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
29 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
23 Sep 2013 | CH03 | Secretary's details changed for Debra Burnett on 20 September 2013 | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | CH01 | Director's details changed for Debra Burnett on 4 April 2013 | |
01 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |