YORK COCOA HOUSE LTD

Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-06-06

View Document

22/11/2422 November 2024 Notice of extension of period of Administration

View Document

02/07/242 July 2024 Result of meeting of creditors

View Document

18/06/2418 June 2024 Administrator's progress report

View Document

12/01/2412 January 2024 Statement of administrator's proposal

View Document

14/12/2314 December 2023 Satisfaction of charge 077771330002 in full

View Document

04/12/234 December 2023 Appointment of an administrator

View Document

04/12/234 December 2023 Registered office address changed from 10 Castlegate York North Yorkshire YO1 9RN United Kingdom to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 2023-12-04

View Document

01/12/231 December 2023 Notice of completion of voluntary arrangement

View Document

23/10/2323 October 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-06

View Document

06/04/236 April 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

16/03/2316 March 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

16/03/2316 March 2023 Insolvency court order

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2019-12-31

View Document

02/07/212 July 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

02/07/212 July 2021 Insolvency court order

View Document

17/02/2017 February 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 DISS40 (DISS40(SOAD))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 3 BLAKE STREET YORK NORTH YORKSHIRE YO1 8QJ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

06/08/186 August 2018 10/11/17 STATEMENT OF CAPITAL GBP 1322.1442

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077771330002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH JEWETT / 08/11/2017

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/03/1714 March 2017 SUB-DIVISION 07/03/17

View Document

14/03/1714 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 950

View Document

14/03/1714 March 2017 ADOPT ARTICLES 07/03/2017

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MS MICHELLE PROCTER

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JOHN MARK LISTER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE ELIZABETH JEWETT / 11/10/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 8 FOREST FARM BUSINESS PARK FULFORD YORK NORTH YORKSHIRE YO19 4RH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE ELIZABETH JEWETT / 31/07/2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

14/10/1314 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DEBBIE WAITE

View Document

16/09/1116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company