YORK FOOD SYSTEMS LIMITED: Filings

  • Overview

    Company NameYORK FOOD SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02467248
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for YORK FOOD SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from Sep 30, 2019 to Mar 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Change of details for York International (Holdings) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD03

    Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

    1 pagesAD02

    Appointment of Mr Peter Schieser as a director on Jun 30, 2017

    2 pagesAP01

    Confirmation statement made on Jun 14, 2017 with updates

    6 pagesCS01

    Termination of appointment of Patrick François Roubi as a director on Jun 06, 2017

    1 pagesTM01

    Full accounts made up to Sep 30, 2016

    19 pagesAA

    Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on Jan 26, 2017

    1 pagesAD01

    Appointment of Director Patrick François Roubi as a director on Jul 31, 2016

    2 pagesAP01

    Termination of appointment of Brian James Cadwallader as a director on Jul 31, 2016

    1 pagesTM01

    Annual return made up to Jun 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: EUR 904,500
    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD

    1 pagesAD03

    Full accounts made up to Sep 30, 2015

    13 pagesAA

    Annual return made up to Jun 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2015

    Statement of capital on Jul 12, 2015

    • Capital: EUR 904,500
    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Appointment of Brian Cadwallader as a director on Oct 01, 2014

    3 pagesAP01

    Termination of appointment of Jerome Dennis Okarma as a director on Oct 01, 2014

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0