Villiers Street Yorkshire LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 27, 2004)
- shareholder details and share percentages
- 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
|
CECIL M. YUILL YORKSHIRE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02800334 |
Record last updated | Saturday, January 20, 2018 8:27:46 PM UTC |
Official Address | Baker Tilly Restructuring And Recovery LLp 2 Whitehall Quay Leeds Ls14hg City Hunslet, City And Hunslet There are 65 companies registered at this street |
Postal Code | LS14HG |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 30, 2012 | Three appointments: 3 men | |
Registry | Dec 30, 2012 | Resignation of 4 people: one Company Director and one Director (a man) | |
Registry | Dec 30, 2012 | Three appointments: 3 men | |
Registry | Dec 30, 2012 | Four appointments: a woman, 2 men and a person | |
Registry | Dec 30, 2012 | Appointment of a man as Secretary and Director | |
Registry | Dec 30, 2012 | Resignation of one Company Director and one Secretary (a man) | |
Registry | Jun 23, 2010 | Second notification of strike-off action in london gazette | |
Registry | Mar 23, 2010 | Liquidator's progress report | |
Registry | Mar 23, 2010 | Return of final meeting in a members' voluntary winding-up | |
Registry | Nov 26, 2009 | Liquidator's progress report | |
Registry | Jun 1, 2009 | Liquidator's progress report 2800... | |
Registry | Nov 12, 2008 | Liquidator's progress report | |
Registry | May 16, 2008 | Change in situation or address of registered office | |
Registry | May 13, 2008 | Liquidator's progress report | |
Registry | Nov 8, 2007 | Liquidator's progress report 2800... | |
Registry | May 17, 2007 | Liquidator's progress report | |
Registry | Sep 26, 2006 | Change in situation or address of registered office | |
Registry | May 16, 2006 | Resignation of a director | |
Registry | May 16, 2006 | Resignation of a director 2800... | |
Registry | May 16, 2006 | Resignation of a director | |
Registry | May 16, 2006 | Resignation of a director 2800... | |
Registry | May 16, 2006 | Change in situation or address of registered office | |
Registry | May 12, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 12, 2006 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | May 12, 2006 | Ordinary resolution in members' voluntary liquidation | |
Registry | May 12, 2006 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 2800... | |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 2800... | |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | May 5, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge 2800... | |
Registry | Mar 8, 2006 | Change in situation or address of registered office | |
Registry | Feb 22, 2006 | Company name change | |
Registry | Feb 22, 2006 | Change of name certificate | |
Registry | Feb 14, 2006 | Appointment of a director | |
Registry | Feb 14, 2006 | Resignation of a director | |
Registry | Feb 14, 2006 | Appointment of a director | |
Registry | Feb 14, 2006 | Resignation of a secretary | |
Registry | Feb 14, 2006 | Appointment of a director | |
Registry | Feb 14, 2006 | Appointment of a secretary | |
Registry | Feb 3, 2006 | Resignation of one Company Director and one Director (a man) | |
Financials | Jan 5, 2006 | Annual accounts | |
Registry | Jan 5, 2006 | Annual return | |
Registry | Dec 29, 2004 | Annual return 2800... | |
Financials | Jul 27, 2004 | Annual accounts | |
Financials | Jan 27, 2004 | Annual accounts 2800... | |
Registry | Jan 27, 2004 | Annual return | |
Financials | Jan 7, 2003 | Annual accounts | |
Registry | Jan 7, 2003 | Annual return | |
Registry | Dec 27, 2001 | Annual return 2800... | |
Financials | Dec 27, 2001 | Annual accounts | |
Registry | Jan 2, 2001 | Annual return | |
Financials | Jan 2, 2001 | Annual accounts | |
Financials | Dec 29, 1999 | Annual accounts 2800... | |
Registry | Dec 29, 1999 | Annual return | |
Registry | Dec 30, 1998 | Annual return 2800... | |
Financials | Dec 30, 1998 | Annual accounts | |
Financials | Dec 31, 1997 | Annual accounts 2800... | |
Registry | Dec 31, 1997 | Annual return | |
Financials | Dec 24, 1996 | Annual accounts | |
Registry | Dec 24, 1996 | Annual return | |
Registry | Nov 3, 1996 | Resignation of a secretary | |
Registry | Oct 30, 1996 | Appointment of a secretary | |
Registry | Oct 1, 1996 | Director resigned, new director appointed | |
Registry | Dec 29, 1995 | Annual return | |
Financials | Dec 29, 1995 | Annual accounts | |
Registry | Dec 29, 1995 | Director's particulars changed | |
Registry | Jan 3, 1995 | Annual return | |
Financials | Jan 3, 1995 | Annual accounts | |
Registry | Nov 22, 1994 | Particulars of a mortgage or charge | |
Registry | Aug 26, 1994 | Particulars of a mortgage or charge 2800... | |
Registry | Mar 25, 1994 | Particulars of a mortgage or charge | |
Registry | Mar 24, 1994 | Annual return | |
Registry | Dec 9, 1993 | Elective resolution | |
Registry | Oct 28, 1993 | Return of allotments of shares issued for other than cash - original document | |
Registry | Oct 28, 1993 | Shares agreement | |
Registry | Sep 14, 1993 | Particulars of a mortgage or charge | |
Registry | Apr 29, 1993 | Ad --------- | |
Registry | Apr 29, 1993 | Notice of increase in nominal capital | |
Registry | Apr 29, 1993 | Auth. allotment of shares and debentures | |
Registry | Apr 25, 1993 | Director resigned, new director appointed | |
Registry | Apr 25, 1993 | Notice of accounting reference date | |
Registry | Apr 19, 1993 | Particulars of a mortgage or charge | |
Registry | Mar 23, 1993 | Change in situation or address of registered office | |
Registry | Mar 23, 1993 | Director resigned, new director appointed | |
Registry | Mar 11, 1993 | Resignation of one Nominee Director (a woman) | |
Registry | - | Resignation of one Company Director and one Director (a man) | |