Advanced company searchLink opens in new window

YOURFLEET UK LIMITED

Company number 05621335

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)
03 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2016 4.68 Liquidators' statement of receipts and payments to 29 February 2016
13 May 2015 4.68 Liquidators' statement of receipts and payments to 28 February 2015
22 May 2014 4.68 Liquidators' statement of receipts and payments to 28 February 2014
10 Jun 2013 TM01 Termination of appointment of Neil Johnson as a director
13 May 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
04 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
17 Sep 2012 TM01 Termination of appointment of Andrew Gosling as a director
13 Sep 2012 4.68 Liquidators' statement of receipts and payments to 31 August 2012
06 Dec 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Sep 2011 4.20 Statement of affairs with form 4.19
09 Sep 2011 600 Appointment of a voluntary liquidator
09 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Aug 2011 AD01 Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF on 22 August 2011
11 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 14 November 2010
Statement of capital on 2011-01-20
  • GBP 300
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Sep 2010 TM02 Termination of appointment of Noel Critchley as a secretary
20 Jul 2010 TM01 Termination of appointment of Noel Critchley as a director
06 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from Titan House, Station Road Horsforth Leeds LS18 5PA on 6 January 2010
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2009 CERTNM Company name changed gaycar LIMITED\certificate issued on 02/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
02 Nov 2009 CONNOT Change of name notice