Advanced company searchLink opens in new window

YORSE NO. 2 LIMITED

Company number 03625928

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2017 DS01 Application to strike the company off the register
09 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
02 Sep 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 MA Memorandum and Articles of Association
05 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2016 CERTNM Company name changed keenpac holdings LIMITED\certificate issued on 25/03/16
  • CONNOT ‐ Change of name notice
06 Jan 2016 AP01 Appointment of Mr Brian Michael May as a director on 16 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew James Ball as a director on 16 December 2015
17 Dec 2015 AP01 Appointment of Mr Paul Nicholas Hussey as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Lindsay Alexander Wilkie as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Helen Ruth Cockerham as a director on 16 December 2015
15 Dec 2015 SH20 Statement by Directors
15 Dec 2015 SH19 Statement of capital on 15 December 2015
  • GBP 1.00
15 Dec 2015 CAP-SS Solvency Statement dated 14/12/15
15 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ The share premium account cancelled. 14/12/2015
25 Sep 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 103,000
16 Jul 2015 CH01 Director's details changed for Mrs Helen Ruth Cockerham on 16 July 2015
10 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 103,000
09 Sep 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 MISC Section 519
06 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 103,000
14 Jun 2013 AA Full accounts made up to 31 December 2012