- Company Overview for YATES BUCHANAN LIMITED (04775648)
- Filing history for YATES BUCHANAN LIMITED (04775648)
- People for YATES BUCHANAN LIMITED (04775648)
- Charges for YATES BUCHANAN LIMITED (04775648)
- Insolvency for YATES BUCHANAN LIMITED (04775648)
- More for YATES BUCHANAN LIMITED (04775648)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 May 2012 | AD01 | Registered office address changed from 33 Pembridge Road Notting Hill London W11 3HG on 11 May 2012 | |
11 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 May 2012 | 600 | Appointment of a voluntary liquidator | |
11 May 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Jul 2011 | AR01 |
Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-07-28
|
|
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 Jan 2011 | TM02 | Termination of appointment of Irma Marchione as a secretary | |
28 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Sunna Yates on 20 May 2010 | |
28 Jul 2010 | CH03 | Secretary's details changed for Irma Marchione on 20 May 2010 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Sunna Yates on 24 October 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 23 May 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Sunna Yates on 24 October 2009 | |
29 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Aug 2009 | 288b | Appointment Terminate, Director And Secretary Alistdair Kim Wilson-gough Logged Form | |
17 Aug 2009 | 288a | Secretary appointed irma marchione | |
02 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Aug 2008 | 363a | Return made up to 23/05/08; full list of members | |
25 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: h w, chartered accountants, 3 southernhay west, exeter, devon EX1 1JG | |
06 Feb 2008 | 395 | Particulars of mortgage/charge |