YAGGS (REALISATIONS) LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory return final meeting. 2021-09-01 View Report
Address. New address: Toronto Square Toronto Street Leeds LS1 2HJ. Change date: 2021-04-22. Old address: 9th Floor Bond Court Leeds LS1 2JZ. 2021-04-22 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2021-04-14 View Report
Insolvency. Liquidation compulsory winding up order. 2020-12-22 View Report
Restoration. Description: Order of court - restore and wind up. 2020-12-22 View Report
Gazette. Gazette dissolved liquidation. 2014-11-29 View Report
Insolvency. Case end date: 2014-08-19. 2014-08-29 View Report
Insolvency. Brought down date: 2014-02-24. 2014-02-28 View Report
Insolvency. Liquidation in administration extension of period. 2014-02-14 View Report
Insolvency. Brought down date: 2013-08-24. 2013-09-06 View Report
Address. Old address: Wroot Road Quarry Wroot Road Finningley Doncaster South Yorkshire DN9 3DU. Change date: 2013-04-10. 2013-04-10 View Report
Change of name. Description: Company name changed yorkshire aggregates LIMITED\certificate issued on 19/03/13. 2013-03-19 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2013-03-18 View Report
Change of name. Change of name notice. 2013-03-18 View Report
Insolvency. Liquidation in administration proposals. 2013-03-08 View Report
Insolvency. Liquidation in administration appointment of administrator. 2013-03-04 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18. 2013-02-21 View Report
Accounts. Change account reference date company previous shortened. 2012-10-02 View Report
Resolution. Description: Resolutions. 2012-08-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 21. 2012-08-11 View Report
Annual return. With made up date full list shareholders. 2012-07-12 View Report
Officers. Change date: 2012-02-28. Officer name: Andrea Jayne Latibeaudiere. 2012-07-12 View Report
Officers. Change date: 2012-02-28. Officer name: Andrea Jayne Latibeaudiere. 2012-07-12 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 19. 2012-03-10 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 20. 2012-03-10 View Report
Accounts. Accounts type medium. 2011-10-24 View Report
Annual return. With made up date full list shareholders. 2011-06-29 View Report
Officers. Officer name: Michael Addenbrooke. 2010-10-29 View Report
Accounts. Accounts type medium. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-07-14 View Report
Officers. Officer name: Michael Addenbrooke. Change date: 2010-06-21. 2010-07-14 View Report
Officers. Officer name: Trevor Craig. Change date: 2010-06-21. 2010-07-14 View Report
Officers. Change date: 2010-06-21. Officer name: Andrea Jayne Latibeaudiere. 2010-07-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17. 2009-12-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2009-12-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2009-12-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15. 2009-12-22 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16. 2009-12-22 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 18. 2009-12-08 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2009-11-26 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2009-11-26 View Report
Accounts. Accounts type medium. 2009-10-31 View Report