YORK ABC LIMITED

04791393
C/O GEOFFREY MARTIN & CO,3RD FLOOR ONE PARK ROW LEEDS LS1 5HN

Documents

Documents
Date Category Description Pages
03 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 25 Buy now
15 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
13 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 34 Buy now
12 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Resignation Liquidator 4 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
11 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
11 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
16 Jan 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
13 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
13 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
13 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
18 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
23 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
25 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
18 Nov 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 10 Buy now
18 Nov 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Nov 2010 resolution Resolution 1 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
13 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Mar 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
17 Dec 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
14 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
14 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
10 Jun 2009 annual-return Return made up to 08/06/09; full list of members 4 Buy now
27 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
26 Feb 2009 accounts Annual Accounts 7 Buy now
04 Aug 2008 annual-return Return made up to 08/06/08; full list of members 4 Buy now
31 Jan 2008 accounts Annual Accounts 7 Buy now
03 Aug 2007 annual-return Return made up to 08/06/07; full list of members 3 Buy now
03 Aug 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Aug 2007 address Location of debenture register 1 Buy now
02 Aug 2007 address Location of register of members 1 Buy now
02 Aug 2007 address Registered office changed on 02/08/07 from: about thyme hollicarrs close escrick york north yorkshire YO19 6EF 1 Buy now
02 Aug 2007 officers Director's particulars changed 1 Buy now
07 Feb 2007 accounts Annual Accounts 7 Buy now
29 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2006 annual-return Return made up to 08/06/06; full list of members 2 Buy now
02 Dec 2005 accounts Annual Accounts 6 Buy now
30 Aug 2005 annual-return Return made up to 08/06/05; full list of members 7 Buy now
26 Aug 2005 address Registered office changed on 26/08/05 from: 60 bootham york north yorkshire YO30 7BZ 1 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
02 Dec 2004 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: moorgate house clifton moor york york YO30 4WY 1 Buy now
01 Jul 2004 annual-return Return made up to 08/06/04; full list of members 7 Buy now
30 Jun 2004 capital Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jun 2004 resolution Resolution 1 Buy now
30 Jun 2004 capital £ nc 100/10000 01/06/04 1 Buy now
04 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Jul 2003 officers New director appointed 2 Buy now
15 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
15 Jul 2003 officers Director resigned 1 Buy now
15 Jul 2003 officers Secretary resigned 1 Buy now
07 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jun 2003 incorporation Incorporation Company 22 Buy now