Ackworth Grove LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 6, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
YORKSHIRE TRACTORS UK LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05116156 |
Record last updated | Sunday, July 12, 2015 1:46:45 AM UTC |
Official Address | Ackworth Grove Pontefract Road High West Yorkshire Wf77ee North Elmsall And Upton, Ackworth, North Elmsall And Upton There are 2 companies registered at this street |
Locality | Ackworth, North Elmsall And Upton |
Region | Wakefield, England |
Postal Code | WF77EE |
Sector | Other retail sale not in stores, stalls or markets |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 10, 2015 | Meetings of creditors |  |
Registry | Jun 22, 2015 | Company name change |  |
Registry | Jun 22, 2015 | Change of name certificate |  |
Registry | Jun 22, 2015 | Notice of change of name nm01 - resolution |  |
Registry | Apr 4, 2015 | Notice of striking-off action discontinued |  |
Registry | Apr 2, 2015 | Annual return |  |
Registry | Mar 10, 2015 | First notification of strike-off action in london gazette |  |
Registry | Aug 23, 2014 | Compulsory strike off suspended |  |
Registry | Jul 1, 2014 | First notification of strike-off action in london gazette |  |
Financials | Oct 3, 2013 | Annual accounts |  |
Registry | Aug 12, 2013 | Annual return |  |
Registry | Aug 10, 2013 | Notice of striking-off action discontinued |  |
Registry | Jul 2, 2013 | First notification of strike-off action in london gazette |  |
Financials | Feb 20, 2013 | Annual accounts |  |
Registry | May 31, 2012 | Annual return |  |
Registry | May 31, 2012 | Resignation of one Director |  |
Registry | May 31, 2012 | Resignation of one Director 5116... |  |
Financials | Nov 2, 2011 | Annual accounts |  |
Registry | Jul 1, 2011 | Resignation of one Director (a woman) |  |
Registry | May 12, 2011 | Annual return |  |
Financials | Aug 27, 2010 | Annual accounts |  |
Registry | May 17, 2010 | Annual return |  |
Registry | May 17, 2010 | Change of particulars for director |  |
Financials | Jan 14, 2010 | Annual accounts |  |
Registry | May 8, 2009 | Annual return |  |
Financials | Apr 4, 2009 | Annual accounts |  |
Registry | Aug 20, 2008 | Annual return |  |
Financials | May 12, 2008 | Annual accounts |  |
Registry | May 21, 2007 | Annual return |  |
Financials | Nov 21, 2006 | Amended accounts |  |
Financials | Sep 6, 2006 | Annual accounts |  |
Registry | Jul 13, 2006 | Annual return |  |
Registry | Jul 14, 2005 | Annual return 5116... |  |
Registry | Mar 15, 2005 | Change of accounting reference date |  |
Registry | Aug 12, 2004 | Particulars of a mortgage or charge |  |
Registry | May 20, 2004 | Appointment of a director |  |
Registry | May 18, 2004 | Change in situation or address of registered office |  |
Registry | May 18, 2004 | Appointment of a director |  |
Registry | May 18, 2004 | Resignation of a secretary |  |
Registry | May 18, 2004 | Resignation of a director |  |
Registry | Apr 29, 2004 | Four appointments: a woman, 2 companies and a man |  |