Advanced company searchLink opens in new window

RUSSELL'S OF YARDLEY LIMITED

Company number 00972864

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)
12 Sep 2022 AD01 Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
03 Jun 2021 LIQ01 Declaration of solvency
06 May 2021 AD01 Registered office address changed from Hill Top Cottage Farm Town Lane Coleorton Coalville LE67 8FG England to 22a Main Street Garforth Leeds LS25 1AA on 6 May 2021
19 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-23
19 Apr 2021 600 Appointment of a voluntary liquidator
13 Sep 2020 AD01 Registered office address changed from Richardsons Furniture Market Street Swadlincote DE11 9DA England to Hill Top Cottage Farm Town Lane Coleorton Coalville LE67 8FG on 13 September 2020
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
19 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
23 May 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 TM01 Termination of appointment of Philip Edward Russell as a director on 8 February 2019
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2017 AD01 Registered office address changed from 42-44 Grove Street Swadlincote DE11 9DD England to Richardsons Furniture Market Street Swadlincote DE11 9DA on 17 October 2017
17 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 20 Central Square, High Street Erdington Birmingham West Midlands B23 6RY to 42-44 Grove Street Swadlincote DE11 9DD on 17 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 1 April 2017
30 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 2 April 2016
24 Sep 2015 AA Total exemption small company accounts made up to 28 March 2015
18 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 12,700
04 Nov 2014 AA Total exemption small company accounts made up to 29 March 2014
19 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,700