Advanced company searchLink opens in new window

YAZZ MARKETING LIMITED

Company number 05344911

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)
14 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2009 4.72 Return of final meeting in a creditors' voluntary winding up
03 Aug 2009 4.68 Liquidators' statement of receipts and payments to 1 July 2009
03 Aug 2009 600 Appointment of a voluntary liquidator
03 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-02
25 Jul 2008 4.20 Statement of affairs with form 4.19
17 Jul 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-02
17 Jul 2008 600 Appointment of a voluntary liquidator
18 Jun 2008 287 Registered office changed on 18/06/2008 from 6 guiness road trafford park manchester M17 1SD
05 Jun 2008 287 Registered office changed on 05/06/2008 from valley heights long lane pleasington blackburn lancs BB2 6RD
22 May 2008 363a Return made up to 27/01/08; full list of members
22 May 2008 288c Director's Change of Particulars / henry arnold / 15/01/2008 /
22 May 2008 288c Director's Change of Particulars / henry arnold / 15/01/2008 / HouseName/Number was: , now: valley heights; Street was: 48 coverdale drive, now: long lane; Area was: feniscowles, now: pleasington; Post Code was: BB2 5ED, now: BB2 6RD; Country was: , now: united kingdom
22 Jan 2008 287 Registered office changed on 22/01/08 from: 48 coverdale drive feniscowles blackburn BB2 5ED
22 Nov 2007 AA Total exemption small company accounts made up to 31 July 2007
22 Nov 2007 225 Accounting reference date extended from 31/01/07 to 31/07/07
11 Mar 2007 363s Return made up to 27/01/07; full list of members
10 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
18 Oct 2006 395 Particulars of mortgage/charge
17 Feb 2006 363s Return made up to 27/01/06; full list of members
17 Sep 2005 395 Particulars of mortgage/charge
05 Sep 2005 288a New director appointed
05 Sep 2005 288a New secretary appointed
29 Jun 2005 288b Director resigned
29 Jun 2005 288b Secretary resigned