- Company Overview for YOURFLEET UK LIMITED (05621335)
- Filing history for YOURFLEET UK LIMITED (05621335)
- People for YOURFLEET UK LIMITED (05621335)
- Charges for YOURFLEET UK LIMITED (05621335)
- Insolvency for YOURFLEET UK LIMITED (05621335)
- More for YOURFLEET UK LIMITED (05621335)
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
|
|
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
|
|
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
|
|
02 Nov 2009 | CONNOT | Change of name notice |