YORK MILL LIMITED: Filings

  • Overview

    Company NameYORK MILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07331354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for YORK MILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 17, 2016

    12 pages4.68

    Registered office address changed from C/O Bamforth & Co 24 Bridge Street Slaithwaite Huddersfield West Yorkshire HD7 5JN to The Media Centre 7 Northumberland Street Huddersfield HD1 1RL on Jan 05, 2016

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 18, 2015

    LRESEX

    Statement of capital following an allotment of shares on Aug 21, 2015

    • Capital: GBP 100
    3 pagesSH01

    Annual return made up to Jul 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    8 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    8 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Director's details changed for Mr Gordon Leslie Fawthrop on Jul 30, 2013

    2 pagesCH01

    Director's details changed for Mr David Morton on Jul 30, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jul 31, 2012

    2 pagesAA

    Registered office address changed from * 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom* on Apr 26, 2013

    1 pagesAD01

    Appointment of Mr Gordon Leslie Fawthrop as a director

    3 pagesAP01

    Annual return made up to Jul 30, 2012 with full list of shareholders

    3 pagesAR01

    Certificate of change of name

    Company name changed mform manufacturing LIMITED\certificate issued on 23/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2012

    Change company name resolution on Apr 16, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jul 31, 2011

    3 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    3 pagesAR01

    Incorporation

    43 pagesNEWINC

    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