- Company Overview for YEWTEK LTD. (03467823)
- Filing history for YEWTEK LTD. (03467823)
- People for YEWTEK LTD. (03467823)
- Charges for YEWTEK LTD. (03467823)
- Insolvency for YEWTEK LTD. (03467823)
- More for YEWTEK LTD. (03467823)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Jun 2014 | AD01 | Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD on 13 June 2014 | |
07 May 2014 | AD01 | Registered office address changed from Golden Lion House 15 st. John Maddermarket Norwich Norfolk NR2 1DN on 7 May 2014 | |
02 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 May 2014 | 600 | Appointment of a voluntary liquidator | |
02 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
19 Apr 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 May 2012 | AD01 | Registered office address changed from The Lodge Ashwellthorpe Norwich Norfolk NR16 1EX on 30 May 2012 | |
09 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
09 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Nov 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
28 Nov 2009 | CH01 | Director's details changed for Phillip Curtis Roffe on 18 November 2009 | |
28 Nov 2009 | CH01 | Director's details changed for Nicola Tracey Roffe on 18 November 2009 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Dec 2008 | 363a | Return made up to 18/11/08; full list of members | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
22 Nov 2007 | 363a | Return made up to 18/11/07; full list of members | |
20 Jun 2007 | 288b | Director resigned |