Advanced company searchLink opens in new window

YIG HOLDINGS LIMITED

Company number 05578110

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)
18 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 January 2008
  • GBP 111,790
28 Nov 2012 AP03 Appointment of Mr Martin William Bellamy as a secretary
28 Nov 2012 TM02 Termination of appointment of Sarah Nichols as a secretary
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
16 Mar 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jan 2011 AP03 Appointment of Sarah Nichols as a secretary
18 Jan 2011 TM02 Termination of appointment of Natasha Peacock as a secretary
18 Jan 2011 TM01 Termination of appointment of Peter Jones as a director
15 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Sep 2010 AA Full accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
15 Mar 2010 AP01 Appointment of Mrs Lynn Rose Coleman as a director
15 Mar 2010 TM01 Termination of appointment of Gareth Sawyer as a director
15 Mar 2010 TM01 Termination of appointment of Andrew Chapman as a director
29 Jan 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2009 AA Full accounts made up to 31 December 2008
27 May 2009 288a Director appointed mr andrew chapman
15 Jan 2009 363a Return made up to 29/09/08; full list of members
29 Oct 2008 AA Accounts for a small company made up to 31 December 2007