YORKSHIRE WRAP LIMITED

10734063
10 WEAVER STREET LEEDS ENGLAND LS4 2AU

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
28 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jul 2019 officers Termination of appointment of director (Craig Anthony Bell) 1 Buy now
17 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Feb 2019 capital Return of Allotment of shares 3 Buy now
28 Feb 2019 officers Termination of appointment of director (Michael Richard Pratt) 1 Buy now
28 Feb 2019 officers Appointment of director (Mr James Michael Douglas) 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Scott Hugh Munro) 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Craig Anthony Bell) 2 Buy now
28 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 accounts Annual Accounts 6 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 incorporation Incorporation Company 10 Buy now