YORKSHIRE WOOL DYEING COMPANY LIMITED

03043867
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

Documents

Documents
Date Category Description Pages
31 Oct 2019 gazette Gazette Dissolved Liquidation 1 Buy now
31 Jul 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
17 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
28 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
15 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
15 Nov 2016 resolution Resolution 1 Buy now
19 Oct 2016 mortgage Statement of satisfaction of a charge 5 Buy now
24 Mar 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 officers Termination of appointment of director (John Stewart Graham) 2 Buy now
10 Dec 2015 officers Termination of appointment of director (Nigel Graham) 2 Buy now
01 Jun 2015 accounts Annual Accounts 7 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
06 Dec 2013 resolution Resolution 4 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
25 Sep 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
25 Jun 2012 resolution Resolution 1 Buy now
16 May 2012 resolution Resolution 2 Buy now
16 May 2012 change-of-constitution Notice Restriction On Company Articles 13 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2012 officers Appointment of director (Mr John Stewart Graham) 3 Buy now
16 May 2012 officers Appointment of director (Mr Nigel Graham) 3 Buy now
09 May 2012 resolution Resolution 1 Buy now
05 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2012 mortgage Particulars of a mortgage or charge 8 Buy now
19 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
04 Oct 2010 officers Termination of appointment of director (Christopher Ibbotson) 1 Buy now
01 Sep 2010 officers Change of particulars for director (Richard Collinge) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Richard Collinge) 2 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
18 Dec 2009 officers Change of particulars for director (Timothy Benson Kay) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Richard Collinge) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Christopher Ibbotson) 2 Buy now
06 Apr 2009 annual-return Return made up to 22/03/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 6 Buy now
15 Oct 2008 officers Appointment terminated secretary timothy kay 1 Buy now
25 Mar 2008 annual-return Return made up to 22/03/08; full list of members 4 Buy now
25 Mar 2008 officers Director's change of particulars / christopher ibbotson / 25/02/2008 1 Buy now
20 Feb 2008 accounts Annual Accounts 6 Buy now
21 Apr 2007 annual-return Return made up to 22/03/07; full list of members 7 Buy now
06 Mar 2007 accounts Annual Accounts 7 Buy now
28 Mar 2006 annual-return Return made up to 22/03/06; full list of members 7 Buy now
28 Feb 2006 accounts Annual Accounts 7 Buy now
30 Mar 2005 annual-return Return made up to 22/03/05; full list of members 7 Buy now
22 Feb 2005 officers Secretary resigned 1 Buy now
22 Feb 2005 officers New secretary appointed 2 Buy now
22 Feb 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 officers Director resigned 1 Buy now
08 May 2004 annual-return Return made up to 10/04/04; full list of members 8 Buy now
12 Feb 2004 accounts Annual Accounts 7 Buy now
15 Apr 2003 annual-return Return made up to 10/04/03; full list of members 8 Buy now
31 Jan 2003 accounts Annual Accounts 7 Buy now
02 May 2002 annual-return Return made up to 10/04/02; full list of members 7 Buy now
18 Feb 2002 accounts Annual Accounts 6 Buy now
14 May 2001 annual-return Return made up to 10/04/01; full list of members 8 Buy now
28 Jan 2001 accounts Annual Accounts 6 Buy now
03 Oct 2000 officers Director resigned 1 Buy now
03 Oct 2000 officers Director resigned 1 Buy now
30 May 2000 annual-return Return made up to 10/04/00; full list of members 7 Buy now
30 May 2000 address Registered office changed on 30/05/00 from: calder trading estate bradley huddersfield HD5 0RS 1 Buy now
30 May 2000 officers Secretary resigned 1 Buy now
30 May 2000 officers New secretary appointed 2 Buy now
30 May 2000 officers New director appointed 2 Buy now
30 May 2000 capital Ad 28/09/99--------- £ si 2880@1=2880 £ ic 3000/5880 2 Buy now
18 Apr 2000 accounts Accounting reference date extended from 31/03/00 to 30/04/00 1 Buy now
08 Dec 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 1999 officers Director resigned 1 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
06 Oct 1999 officers New director appointed 2 Buy now
01 Oct 1999 resolution Resolution 11 Buy now
15 Jul 1999 accounts Annual Accounts 7 Buy now
05 May 1999 annual-return Return made up to 10/04/99; full list of members 6 Buy now
21 Aug 1998 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 1998 accounts Annual Accounts 6 Buy now
20 Apr 1998 annual-return Return made up to 10/04/98; full list of members 6 Buy now
28 Aug 1997 accounts Annual Accounts 6 Buy now
14 May 1997 annual-return Return made up to 10/04/97; full list of members 6 Buy now
19 Jul 1996 accounts Annual Accounts 7 Buy now
01 May 1996 annual-return Return made up to 10/04/96; full list of members 6 Buy now
03 Aug 1995 capital Ad 15/05/95--------- £ si 1000@1=1000 £ ic 2002/3002 2 Buy now
17 Jul 1995 accounts Accounting reference date notified as 31/03 1 Buy now
17 Jul 1995 officers New director appointed 2 Buy now
17 Jul 1995 capital Ad 11/04/95--------- £ si 2000@1=2000 £ ic 2/2002 2 Buy now
12 Apr 1995 officers Secretary resigned;new secretary appointed;director resigned;new director appointed 2 Buy now
12 Apr 1995 address Registered office changed on 12/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
10 Apr 1995 incorporation Incorporation Company 13 Buy now