WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/197 March 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2018:LIQ. CASE NO.1 |
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 |
08/01/188 January 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/01/188 January 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/01/188 January 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
23/08/1723 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
08/01/168 January 2016 | ADOPT ARTICLES 21/12/2015 |
22/10/1522 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
10/08/1510 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087201440001 |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/11/147 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
04/07/144 July 2014 | 24/06/14 STATEMENT OF CAPITAL GBP 1000 |
04/07/144 July 2014 | DIRECTOR APPOINTED MR MARTIN IBBERSON |
04/07/144 July 2014 | DIRECTOR APPOINTED MR ANDREW IBBERSON |
02/07/142 July 2014 | COMPANY NAME CHANGED WEST YORKSHIRE BUILDERS LTD CERTIFICATE ISSUED ON 02/07/14 |
02/07/142 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
09/10/139 October 2013 | DIRECTOR APPOINTED MR ANDREW PETER GLOVER |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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