Advanced company searchLink opens in new window

YELLO CAR HIRE LIMITED

Company number 05133714

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)
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 AD01 Registered office address changed from Corny Enterprise Centre London Road Corby NN17 5EU England to 3 Kings Road Weldon Corby NN17 3LG on 16 July 2024
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
11 Jul 2023 AD01 Registered office address changed from Studio 10, Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU United Kingdom to Corny Enterprise Centre London Road Corby NN17 5EU on 11 July 2023
24 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 AA Micro company accounts made up to 29 December 2020
15 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
15 Aug 2022 TM02 Termination of appointment of William Evan John Parry as a secretary on 1 August 2022
23 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
22 Jul 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 December 2019
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
03 Aug 2020 AD01 Registered office address changed from 3 First Floor, Margarethe House Eismann Way Corby Northamptonshire NN17 5ZB to Studio 10, Corby Enterprise Centre London Road, Priors Hall Corby Northamptonshire NN17 5EU on 3 August 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
15 May 2020 TM01 Termination of appointment of William Evan John Parry as a director on 12 May 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016