YORKWALL ENGINEERING LTD

Company Documents

DateDescription
29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/06/1821 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID WILLOUGHBY

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/08/173 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/08/2017

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT 6 MERSEYTON ROAD ELLESMERE PORT CHESHIRE CH65 2AW

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039454300007

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/172 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039454300006

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039454300005

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

14/07/1614 July 2016 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE JANET MIZEN / 13/07/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY VIVIENNE MIZEN

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MIZEN

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE MIZEN

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JANET MIZEN / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JANET MIZEN / 13/07/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR JONATHAN DAVID WILLOUGHBY

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039454300004

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 32 CHERRYTREE ROAD WIRRAL MERSEYSIDE CH46 9RF

View Document

04/04/114 April 2011 COMPANY NAME CHANGED YORKWALL CONVEYOR & ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/11

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE JANET MIZEN / 01/01/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER MIZEN / 01/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED VIVIENNE JANET MIZEN

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

03/06/003 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: UNIT 3,SHILTON INDUSTRIAL ESTATE SHILTON COVENTRY WEST MIDLANDS CV7 9QL

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 32 CHERRYTREE ROAD WIRRAL MERSEYSIDE CH46 9RF

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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