YORKSHIRE VENTURES (FUNDING SOLUTIONS) LIMITED
Status | LIQUIDATION |
Company No. | 08036109 |
Category | Private Limited Company |
Incorporated | 18 Apr 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
YORKSHIRE VENTURES (FUNDING SOLUTIONS) LIMITED is an liquidation private limited company with number 08036109. It was incorporated 12 years, 1 month, 13 days ago, on 18 April 2012. The company address is C/O INTERPATH LIMITED C/O INTERPATH LIMITED, Leeds, LS1 4DP.
Company Fillings
Liquidation voluntary statement of affairs
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 19 May 2023
Action Date: 19 May 2023
Category: Address
Type: AD01
New address: 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP
Old address: Pavilion 2000 Amy Johnson Way York North Yorkshire YO30 4XT
Change date: 2023-05-19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 17 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 07 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Certificate change of name company
Date: 21 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed grosvenor funding solutions LIMITED\certificate issued on 21/12/21
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2021
Action Date: 29 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-29
Made up date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-30
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 15 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alice Louise Pepper
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Pepper
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
New address: Pavilion 2000 Amy Johnson Way York North Yorkshire YO30 4XT
Change date: 2015-07-24
Old address: 28B Swinegate York YO1 8AZ
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Change account reference date company previous shortened
Date: 23 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
New date: 2012-10-31
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Change registered office address company with date old address
Date: 19 Nov 2012
Action Date: 19 Nov 2012
Category: Address
Type: AD01
Old address: Moorgate House Clifton Moorgate York North Yorkshire YO30 4WY
Change date: 2012-11-19
Documents
Termination director company with name
Date: 12 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Pepper
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Lewis Ogden
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Louise Pepper
Documents
Appoint person director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Pepper
Documents
Capital allotment shares
Date: 17 May 2012
Action Date: 04 May 2012
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2012-05-04
Documents
Certificate change of name company
Date: 08 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harrowells (no 199) LIMITED\certificate issued on 08/05/12
Documents
Some Companies
ALMA PARK ROAD,GRANTHAM,NG31 9SE
Number: | 03442005 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SC024958 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMNEY HOUSE ASHFORD MARKET,ASHFORD,TN24 0HB
Number: | OC362295 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
344 MANCHESTER ROAD WEST,MANCHESTER,M38 9UX
Number: | 10656586 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,EDINBURGH,EH3 5DQ
Number: | SC513488 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE,LONDON,SW19 3NW
Number: | 11863946 |
Status: | ACTIVE |
Category: | Private Limited Company |