Advanced company searchLink opens in new window

YARDSPHERE LIMITED

Company number 01234375

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
02 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
18 Dec 2015 CH01 Director's details changed for Mrs Celine Alexandra Southall Moore on 7 November 2015
14 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
02 Jun 2015 CH01 Director's details changed for Mrs Celine Alexandra Southall Moore on 20 December 2014
02 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
06 Aug 2013 AD01 Registered office address changed from 1 St. Pauls Square Birmingham B3 1QU United Kingdom on 6 August 2013
17 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
21 Feb 2012 CH01 Director's details changed for Mr John Marcel Peter Southall on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Miss Celine Alexandra Southall Moore on 13 February 2012
21 Feb 2012 CH01 Director's details changed for Miss Celine Alexandra Southall on 13 February 2012
23 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
16 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Penelope Boon on 31 May 2010
16 Jul 2010 CH01 Director's details changed for Miss Celine Alexandra Southall on 31 May 2010
25 Feb 2010 CH01 Director's details changed for John Marcel Peter Southall on 1 October 2009