YORVALE (NORTHERN) LIMITED

4 Queen Street 4 Queen Street, West Yorkshire, LS1 2TW
StatusDISSOLVED
Company No.05625625
CategoryPrivate Limited Company
Incorporated16 Nov 2005
Age18 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 4 months, 15 days

SUMMARY

YORVALE (NORTHERN) LIMITED is an dissolved private limited company with number 05625625. It was incorporated 18 years, 6 months, 15 days ago, on 16 November 2005 and it was dissolved 12 years, 4 months, 15 days ago, on 17 January 2012. The company address is 4 Queen Street 4 Queen Street, West Yorkshire, LS1 2TW.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Jeremy John Binnian

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2010

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-22

Officer name: Matthew Cormack

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Cormack

Change date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeremy John Binnian

Change date: 2009-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 27/10/06 from: traflagar house 29 park place leeds west yorkshire LS1 2SP

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park place investments (no 52) l imited\certificate issued on 28/02/06

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: ship canal house king street manchester M2 4WB

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cobco 720 LIMITED\certificate issued on 02/12/05

Documents

View document PDF

Incorporation company

Date: 16 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 PLAY EVENTS LIMITED

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:10908220
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS COACHES LTD

7 WATERTON,SWANLEY,BR8 7EU

Number:11525424
Status:ACTIVE
Category:Private Limited Company

MULTILATERAL STRUCTURAL DESIGN LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10401002
Status:ACTIVE
Category:Private Limited Company

PREMIER DWELLINGS LIMITED

C K R HOUSE,DARTFORD,DA1 1RZ

Number:10595944
Status:ACTIVE
Category:Private Limited Company

STUART MODELS (UK) LIMITED

GROVE WORKS,BRIDPORT,DT6 5JT

Number:08031707
Status:ACTIVE
Category:Private Limited Company

THE NATURAL HERB COMPANY LTD

1 THE STEADING DRYPOW,STIRLING,FK7 7HN

Number:SC595105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source