YORKSHIRE VENTURES (FUNDING SOLUTIONS) LIMITED

C/O INTERPATH LIMITED C/O INTERPATH LIMITED, Leeds, LS1 4DP
StatusLIQUIDATION
Company No.08036109
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 1 month, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Pepper

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Lewis Ogden

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alice Louise Pepper

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Pepper

Documents

View document PDF

Capital allotment shares

Date: 17 May 2012

Action Date: 04 May 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-05-04

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B E JENKINSON LIMITED

ALMA PARK ROAD,GRANTHAM,NG31 9SE

Number:03442005
Status:ACTIVE
Category:Private Limited Company

DALMUNZIE LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC024958
Status:ACTIVE
Category:Private Limited Company

HOBBS PARKER 2011 LLP

ROMNEY HOUSE ASHFORD MARKET,ASHFORD,TN24 0HB

Number:OC362295
Status:ACTIVE
Category:Limited Liability Partnership

MANCHESTER MEDALS LTD

344 MANCHESTER ROAD WEST,MANCHESTER,M38 9UX

Number:10656586
Status:ACTIVE
Category:Private Limited Company

NISBET SOLUTIONS LTD

3RD FLOOR,EDINBURGH,EH3 5DQ

Number:SC513488
Status:ACTIVE
Category:Private Limited Company

PRATHYUSHA CONSULTING LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11863946
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