Advanced company searchLink opens in new window

YATES AND REECE (MIDLANDS) LIMITED

Company number 04871815

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 DS01 Application to strike the company off the register
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 TM02 Termination of appointment of William Haslehurst as a secretary
17 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
09 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 100
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
04 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Christopher Yates on 19 August 2010
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Sep 2009 363a Return made up to 19/08/09; full list of members
02 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
18 Nov 2008 AA Total exemption small company accounts made up to 31 August 2007
01 Sep 2008 363a Return made up to 19/08/08; full list of members
04 Sep 2007 363a Return made up to 19/08/07; full list of members
03 Sep 2007 288c Secretary's particulars changed
22 Aug 2007 287 Registered office changed on 22/08/07 from: 15-17 belwell lane four oaks sutton coldfield west midlands B74 4AA