Advanced company searchLink opens in new window

YATES BIDCO LIMITED

Company number 05444449

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 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2010 DS01 Application to strike the company off the register
16 Jul 2009 225 Accounting reference date extended from 26/02/2009 to 23/08/2009
27 May 2009 AA Full accounts made up to 24 February 2008
20 May 2009 363a Return made up to 05/05/09; full list of members
20 May 2009 353 Location of register of members
19 May 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
18 May 2009 AC92 Restoration by order of the court
18 Nov 2008 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2008 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2008 363a Return made up to 05/05/08; full list of members
16 Jun 2008 652a Application for striking-off
03 Jun 2008 288b Appointment Terminated Director mark grunnell
21 May 2008 288b Appointment Terminated Director paul symonds
21 May 2008 288b Appointment Terminated Director timothy smalley
21 May 2008 288b Appointment Terminated Director ian payne
21 May 2008 288b Appointment Terminated Director aaron brown
21 May 2008 288b Appointment Terminated Secretary eversecretary LIMITED
21 May 2008 288b Appointment Terminated Director suzanne baker
20 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2008 287 Registered office changed on 22/01/08 from: leconfield house 4TH floor curzon street london W1J 5JA
10 Dec 2007 288a New director appointed
26 Nov 2007 AA Full accounts made up to 25 February 2007
23 Oct 2007 288c Director's particulars changed