- Company Overview for YEOMAN UPHOLSTERY PLC (00953973)
- Filing history for YEOMAN UPHOLSTERY PLC (00953973)
- People for YEOMAN UPHOLSTERY PLC (00953973)
- Charges for YEOMAN UPHOLSTERY PLC (00953973)
- Insolvency for YEOMAN UPHOLSTERY PLC (00953973)
- More for YEOMAN UPHOLSTERY PLC (00953973)
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
|
|
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 |