YORKSHIRE BUSINESS MARKET LIMITED: Filings
Overview
| Company Name | YORKSHIRE BUSINESS MARKET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10767559 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for YORKSHIRE BUSINESS MARKET LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Yorkshire Business Market Limited as a person with significant control on May 28, 2020 | 1 pages | PSC02 | ||||||||||||||
Cessation of Brian Leslie Dunsby as a person with significant control on May 28, 2020 | 1 pages | PSC07 | ||||||||||||||
Cessation of Beryl Elizabeth Dunsby as a person with significant control on May 28, 2020 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to May 31, 2019 | 4 pages | AA | ||||||||||||||
Director's details changed for Mr Philip Bell on Feb 13, 2020 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Mark Edward Lancaster as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 11, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Martin Andrew Chaffer as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Links View House 8 Fulwith Avenue Harrogate HG2 8HR United Kingdom to Suite 4, Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on Sep 29, 2018 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Philip Bell as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin Andrew Chaffer as a director on Sep 05, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Brian Leslie Dunsby as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Beryl Elizabeth Dunsby as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to May 31, 2018 | 8 pages | AA | ||||||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed harrogate christmas market LTD\certificate issued on 05/12/17 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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