THE YORKSHIRE MIND AND BODY CENTRE LIMITED

69 Buckleigh Road 69 Buckleigh Road, Rotherham, S63 7HZ, England
StatusDISSOLVED
Company No.10196550
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 9 months, 16 days

SUMMARY

THE YORKSHIRE MIND AND BODY CENTRE LIMITED is an dissolved private limited company with number 10196550. It was incorporated 8 years, 1 month, 14 days ago, on 24 May 2016 and it was dissolved 2 years, 9 months, 16 days ago, on 21 September 2021. The company address is 69 Buckleigh Road 69 Buckleigh Road, Rotherham, S63 7HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

Old address: Langthwaite Business Centre Langthwait Business Centre South Kirby WF9 3AE England

New address: 69 Buckleigh Road Wath-upon-Dearne Rotherham S63 7HZ

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Norma Bingley

Appointment date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2017

Action Date: 30 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-30

Old address: 208 Wath Road Brampton Barnsley South Yorkshire S73 0XD United Kingdom

New address: Langthwaite Business Centre Langthwait Business Centre South Kirby WF9 3AE

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Balint

Termination date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Phyllis Jackson

Appointment date: 2017-01-01

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01302359
Status:ACTIVE
Category:Private Limited Company

HAUTEMAN LIMITED

24 PAGE CRESCENT,ERITH,DA8 2HJ

Number:11379657
Status:ACTIVE
Category:Private Limited Company

J.S. KELLY BUILDING LIMITED

3 REDMAN COURT,PRINCES RISBOROUGH,HP27 0AA

Number:05047546
Status:ACTIVE
Category:Private Limited Company

MYPOTY LIMITED

3 THE CLOSE KILN LANE,EASTLEIGH,SO50 6HT

Number:11293318
Status:ACTIVE
Category:Private Limited Company
Number:09486033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:03906385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source