WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD

Company Documents

DateDescription
07/03/197 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM DIRECT HOUSE UNIT 8 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WF2 7AZ UNITED KINGDOM

View Document

08/01/188 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/188 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/01/188 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 5 HAGLEY COURT SOUTH THE WATERFRONT BRIERLEY HILL WEST MIDLANDS DY5 1XE

View Document

08/01/168 January 2016 ADOPT ARTICLES 21/12/2015

View Document

22/10/1522 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087201440001

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR MARTIN IBBERSON

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ANDREW IBBERSON

View Document

02/07/142 July 2014 COMPANY NAME CHANGED WEST YORKSHIRE BUILDERS LTD CERTIFICATE ISSUED ON 02/07/14

View Document

02/07/142 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR ANDREW PETER GLOVER

View Document

07/10/137 October 2013 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