GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
2021/07/31 - the day director's appointment was terminated
filed on: 10th, August 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/15
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/15
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 11th, July 2018
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/03/01
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/03/01
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/08
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/08
filed on: 8th, August 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2017/08/07. New Address: West Yorkshire Gas Solutions Brookwoods Industrial Estate, Burrwood Way Holywell Green Halifax HX4 9BH. Previous address: 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE England
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 10th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/10/07. New Address: 8a Beechwood Centre Church Street Woodlesford Leeds LS26 8RE. Previous address: Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green Halifax HX4 9BH England
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/06. New Address: Unit 1 Brookwoods Industrial Estate, Burrwood Way Holywell Green Halifax HX4 9BH. Previous address: Seven Hills Business Centre South Street Morley Leeds West Yorkshire LS27 8AT England
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/09/23 - the day director's appointment was terminated
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/09/23 - the day director's appointment was terminated
filed on: 6th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/08
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/06
filed on: 19th, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/19.
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 6th, April 2016
|
accounts |
Free Download
(6 pages)
|
TM01 |
2016/04/06 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/04/01. New Address: Seven Hills Business Centre South Street Morley Leeds West Yorkshire LS27 8AT. Previous address: Suite 9 Archbold House Albert Road Morley Leeds LS27 8TT England
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ypm group LTDcertificate issued on 21/03/16
filed on: 21st, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2016/02/01. New Address: Suite 9 Archbold House Albert Road Morley Leeds LS27 8TT. Previous address: 2D Church Street Morley Leeds LS27 8LY
filed on: 1st, February 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed I j hobson electrical LIMITEDcertificate issued on 23/09/15
filed on: 23rd, September 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/01.
filed on: 22nd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/08 with full list of members
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, August 2014
|
incorporation |
Free Download
(7 pages)
|