Advanced company searchLink opens in new window

YEOMAN UPHOLSTERY PLC

Company number 00953973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 8 May 2018
10 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 8 May 2017
06 Jul 2016 4.68 Liquidators' statement of receipts and payments to 8 May 2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 8 May 2015
28 May 2014 600 Appointment of a voluntary liquidator
09 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Feb 2014 2.24B Administrator's progress report to 28 January 2014
01 Oct 2013 2.23B Result of meeting of creditors
17 Sep 2013 2.16B Statement of affairs with form 2.14B
17 Sep 2013 2.17B Statement of administrator's proposal
02 Aug 2013 AD01 Registered office address changed from Maulden Road Flitwick Bedfordshire MK45 5BS on 2 August 2013
01 Aug 2013 2.12B Appointment of an administrator
20 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
19 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 3
20 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 100,000
19 Dec 2012 AP01 Appointment of Nicola Michelle West as a director
02 Nov 2012 AA Full accounts made up to 30 April 2012
23 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
16 Sep 2011 AA Full accounts made up to 30 April 2011