YORKSHIRE GAS & HEATING SOLUTIONS LTD

Company Documents

DateDescription
29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/11/2429 November 2024 Final Gazette dissolved following liquidation

View Document

29/08/2429 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/01/2420 January 2024 Termination of appointment of Damian John Deakin as a director on 2024-01-03

View Document

04/12/234 December 2023 Liquidators' statement of receipts and payments to 2023-09-30

View Document

25/11/2225 November 2022 Liquidators' statement of receipts and payments to 2022-09-30

View Document

06/10/216 October 2021 Statement of affairs

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Registered office address changed from Unit 1 Techno Trading Station Road Morley Leeds LS27 8JR England to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2021-10-06

View Document

06/10/216 October 2021 Appointment of a voluntary liquidator

View Document

06/10/216 October 2021 Resolutions

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

23/01/2123 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM FIRST FLOOR COLBECK ROW BIRSTALL BATLEY WF17 9NR ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR DAMIAN JOHN DEAKIN

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN DEAKIN

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA JOLLIFFE

View Document

18/03/2018 March 2020 CESSATION OF REBECCA JOLIFFE AS A PSC

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA JOLLIFFE / 04/03/2020

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JOLIFFE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAMIAN DEAKIN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MS REBECCA JOLLIFFE

View Document

17/02/2017 February 2020 CESSATION OF DAMIAN JOHN DEAKIN AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM FOX BARTFIELD COMMERCIAL STREET ROTHWELL LEEDS LS26 0QD ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA JOLIFF

View Document

06/03/196 March 2019 CESSATION OF REBECCA LOUISE JOLLIFF AS A PSC

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MS REBECCA JOLIFF

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DAMIAN DEAKIN

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN DEAKIN

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA JOLLIFF

View Document

25/10/1825 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 4 RAILWAY STREET HUDDERSFIELD WEST YORKSHIRE HD1 1JP UNITED KINGDOM

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JOLLIFF / 23/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE JOLLIFF / 23/03/2018

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/08/1610 August 2016 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