-
WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD - Minerva 29 East Parade, Leeds, West Yorkshire, LS1 5PS, United Kingdom
Company Information
- Company registration number
- 08720144
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Minerva 29 East Parade
- Leeds
- West Yorkshire
- LS1 5PS Minerva 29 East Parade, Leeds, West Yorkshire, LS1 5PS UK
Management
- Managing Directors
- GLOVER, Andrew Peter
- IBBERSON, Andrew
- IBBERSON, Martin Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-07
- Dissolved on
- 2020-10-28
- SIC/NACE
- 25110
Ownership
- Beneficial Owners
- Mr Andrew Peter Glover
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- WEST YORKSHIRE BUILDERS LTD
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Annual Return
- Due Date: 2018-10-21
- Last Date: 2017-10-07
-
WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD Company Description
- WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD is a ltd registered in United Kingdom with the Company reg no 08720144. Its current trading status is "closed". It was registered 2013-10-07. It was previously called WEST YORKSHIRE BUILDERS LTD. It has declared SIC or NACE codes as "25110". It has 3 directors The latest accounts are filed up to 2016-10-31.It can be contacted at Minerva 29 East Parade .
Get WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: West Yorkshire Architectural Systems Ltd - Minerva 29 East Parade, Leeds, West Yorkshire, LS1 5PS, United Kingdom
Did you know? kompany provides original and official company documents for WEST YORKSHIRE ARCHITECTURAL SYSTEMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-28) - LIQ14
-
gazette-dissolved-liquidation (2020-10-28) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-01) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-07) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-01-08) - 600
-
resolution (2018-01-08) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-01-08) - LIQ02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-23) - AA
keyboard_arrow_right 2016
-
resolution (2016-01-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-12) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-15) - AD01
-
capital-name-of-class-of-shares (2016-01-08) - SH08
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
capital-allotment-shares (2014-07-04) - SH01
-
appoint-person-director-company-with-name (2014-07-04) - AP01
-
certificate-change-of-name-company (2014-07-02) - CERTNM
-
change-of-name-notice (2014-07-02) - CONNOT
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-10-10) - TM01
-
incorporation-company (2013-10-07) - NEWINC
-
appoint-person-director-company-with-name (2013-10-09) - AP01