Yorkshire Therapy Centre Ltd was established in 2006, it's status is listed as "Dissolved". There are 2 directors listed as Peters, Victoria Jane, Corbit, Douglas for the organisation in the Companies House registry. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETERS, Victoria Jane | 23 April 2012 | - | 1 |
CORBIT, Douglas | 01 July 2011 | 23 April 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 December 2014 | |
DS01 - Striking off application by a company | 19 December 2014 | |
AR01 - Annual Return | 22 August 2014 | |
AD01 - Change of registered office address | 22 August 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AP01 - Appointment of director | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
AR01 - Annual Return | 24 July 2013 | |
CH03 - Change of particulars for secretary | 25 June 2013 | |
AD01 - Change of registered office address | 30 April 2013 | |
AA - Annual Accounts | 28 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 December 2012 | |
AR01 - Annual Return | 30 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 November 2012 | |
AD01 - Change of registered office address | 31 July 2012 | |
AP03 - Appointment of secretary | 24 April 2012 | |
TM02 - Termination of appointment of secretary | 24 April 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 14 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
AP03 - Appointment of secretary | 12 July 2011 | |
TM02 - Termination of appointment of secretary | 12 July 2011 | |
AD01 - Change of registered office address | 12 July 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AA01 - Change of accounting reference date | 15 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 11 May 2009 | |
363a - Annual Return | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2008 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 22 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 01 August 2006 | |
NEWINC - New incorporation documents | 18 July 2006 |