Yorkshire Aggregates Quarrying Ltd was setup in 2003. This company has 2 directors. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sally Louise | 31 July 2003 | 24 October 2003 | 1 |
LATIBEAUDIERE, Andrea Jayne | 24 October 2003 | 22 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 November 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 September 2018 | |
DS01 - Striking off application by a company | 03 September 2018 | |
CS01 - N/A | 30 July 2018 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 11 July 2017 | |
AA - Annual Accounts | 12 September 2016 | |
CS01 - N/A | 11 August 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AD01 - Change of registered office address | 04 August 2015 | |
AA - Annual Accounts | 25 June 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 03 October 2013 | |
AR01 - Annual Return | 29 August 2013 | |
TM02 - Termination of appointment of secretary | 29 August 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 21 August 2012 | |
CH03 - Change of particulars for secretary | 21 August 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 17 August 2010 | |
CERTNM - Change of name certificate | 30 December 2009 | |
CONNOT - N/A | 30 December 2009 | |
AA - Annual Accounts | 21 December 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
RESOLUTIONS - N/A | 15 September 2009 | |
RESOLUTIONS - N/A | 15 September 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 06 August 2008 | |
363s - Annual Return | 18 August 2007 | |
AA - Annual Accounts | 31 March 2007 | |
CERTNM - Change of name certificate | 28 March 2007 | |
363s - Annual Return | 14 August 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 25 August 2005 | |
287 - Change in situation or address of Registered Office | 14 March 2005 | |
287 - Change in situation or address of Registered Office | 14 March 2005 | |
AA - Annual Accounts | 14 March 2005 | |
CERTNM - Change of name certificate | 07 February 2005 | |
363s - Annual Return | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
225 - Change of Accounting Reference Date | 15 September 2003 | |
287 - Change in situation or address of Registered Office | 04 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288a - Notice of appointment of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
288b - Notice of resignation of directors or secretaries | 27 August 2003 | |
NEWINC - New incorporation documents | 31 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 September 2009 | Outstanding |
N/A |