Advanced company searchLink opens in new window

GEORGE YARD LIMITED

Company number 04056502

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)
05 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2013 600 Appointment of a voluntary liquidator
11 Apr 2013 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS United Kingdom on 11 April 2013
11 Apr 2013 4.20 Statement of affairs with form 4.19
11 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Oct 2012 CERTNM Company name changed kane LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
  • NM01 ‐ Change of name by resolution
27 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 100
27 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
14 Sep 2012 AP01 Appointment of Keith Tozzi as a director
13 Sep 2012 AP03 Appointment of Andrew Naylor as a secretary
13 Sep 2012 TM02 Termination of appointment of Nayna Butcher as a secretary
27 Aug 2012 TM01 Termination of appointment of Toby Foster as a director
20 Aug 2012 AD01 Registered office address changed from , No 1 Poultry, London, EC2R 8JR, England on 20 August 2012
21 Dec 2011 TM01 Termination of appointment of Peter Greenslade as a director
06 Dec 2011 TM01 Termination of appointment of Adam Tattersall as a director
17 Nov 2011 AD01 Registered office address changed from , St Michaels House, 1 George Yard, London, EC3V 9DH on 17 November 2011
18 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
19 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
19 Sep 2011 AP01 Appointment of Mr Adam Ian Hayden Tattersall as a director
17 Sep 2011 CH03 Secretary's details changed for Mrs Nayna Prabhoobhai Patel on 14 September 2011
17 Aug 2011 TM01 Termination of appointment of Adam Tattershall as a director
17 Aug 2011 AP01 Appointment of Mr Peter Donald Greenslade as a director
17 Aug 2011 TM01 Termination of appointment of Antony Hitchen as a director
17 Aug 2011 TM01 Termination of appointment of Edward Garrett as a director