ATTERCOPIA YORKSHIRE LTD

36 Park Row, Leeds, LS1 5JL
StatusDISSOLVED
Company No.07740443
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution02 Nov 2019
Years4 years, 7 months, 18 days

SUMMARY

ATTERCOPIA YORKSHIRE LTD is an dissolved private limited company with number 07740443. It was incorporated 12 years, 10 months, 5 days ago, on 15 August 2011 and it was dissolved 4 years, 7 months, 18 days ago, on 02 November 2019. The company address is 36 Park Row, Leeds, LS1 5JL.



Company Fillings

Gazette dissolved liquidation

Date: 02 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jan 2019

Action Date: 17 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2018

Action Date: 17 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

New address: 36 Park Row Leeds LS1 5JL

Old address: 7 st. Georges Square Huddersfield HD1 1LA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Old address: 2nd Floor Offices St Georges House 7 st. Georges Square Huddersfield HD1 1LA

Change date: 2016-11-09

New address: 7 st. Georges Square Huddersfield HD1 1LA

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed we simplify the internet (yorkshire) LIMITED\certificate issued on 07/10/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Harvey-Franklin

Termination date: 2015-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-01

Officer name: Fiona Harvey-Franklin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Fiona Harvey-Franklin

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-01

Officer name: Fiona Harvey-Franklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: The Old Post Office 24 Burnlee Road Holmfirth West Yorkshire HD9 2PS

New address: 2Nd Floor Offices St Georges House 7 St. Georges Square Huddersfield HD1 1LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Christopher Prince

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Christopher Earnshaw

Termination date: 2014-07-11

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Earnshaw

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Prince

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Harvey-Franklin

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2012

Action Date: 26 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Fiona Harvey-Franklin

Change date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Christopher Prince

Change date: 2012-04-02

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 28 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-28

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Christopher Prince

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Earnshaw

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Harvey-Franklin

Documents

View document PDF

Resolution

Date: 03 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Harvey-Franklin

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen Harvey-Franklin

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-08

Old address: Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harvey-Franklin

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LITTLE WONDER LIMITED

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07300512
Status:ACTIVE
Category:Private Limited Company

LIU JIAN LIMITED

27 MIMOSA STREET,,SW6 4DS

Number:05245664
Status:ACTIVE
Category:Private Limited Company

ROSECROSS LIMITED

295/297 CHURCH STREET,BLACKPOOL,FY1 3PJ

Number:03973063
Status:ACTIVE
Category:Private Limited Company

SITEDALE LIMITED

MELBURY HOUSE,BICKLEY BROMLEY,BR1 2EB

Number:02959825
Status:ACTIVE
Category:Private Limited Company

SOUTHERN YACHT CHARTER LIMITED

3 COOMBE ROAD,,NW10 0EB

Number:06495215
Status:ACTIVE
Category:Private Limited Company

SURPRISE CLEANING LTD

MOOVING NEW HOME,PEWSEY,SN9 5AF

Number:11300655
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