YORKSHIRE INKS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
20/05/2520 May 2025 | Appointment of a voluntary liquidator |
20/05/2520 May 2025 | Resolutions |
20/05/2520 May 2025 | Statement of affairs |
20/05/2520 May 2025 | Registered office address changed from Suite 5 William Street Business Centre 7a Lower Clark Street Industrial Estate Scarborough YO12 7PW England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-05-20 |
17/02/2517 February 2025 | Cessation of Andrew Melvyn Colbeck as a person with significant control on 2025-02-17 |
17/02/2517 February 2025 | Termination of appointment of Andrew Melvyn Colbeck as a director on 2025-02-17 |
30/12/2430 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
27/02/2427 February 2024 | Registered office address changed from Unit 14 77- 78 Westborough Scarborough, YO11 1TP England to Suite 5 William Street Business Centre 7a Lower Clark Street Industrial Estate Scarborough YO12 7PW on 2024-02-27 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Registered office address changed from 78a Westborough Scarborough YO11 1TP England to Unit 14 77- 78 Westborough Scarborough, YO11 1TP on 2023-02-24 |
22/02/2322 February 2023 | Change of details for Mrs Jayne Samantha Colbeck as a person with significant control on 2023-02-19 |
22/02/2322 February 2023 | Change of details for Mr Andrew Melvyn Colbeck as a person with significant control on 2023-02-19 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-16 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
11/02/2211 February 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
16/03/2116 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/09/2028 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 38-40 SEAMER ROAD CORNER SCARBOROUGH NORTH YORKSHIRE YO12 5BA |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
17/09/1817 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 27/04/2011 |
08/08/128 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 07/08/2012 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 27/04/2011 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVYN COLBECK / 27/04/2011 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/12/1119 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/01/114 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 13/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVYN COLBECK / 13/01/2010 |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/12/0829 December 2008 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0610 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/12/0416 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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