- Company Overview for YOUMEO.COM LIMITED (05858836)
- Filing history for YOUMEO.COM LIMITED (05858836)
- People for YOUMEO.COM LIMITED (05858836)
- Insolvency for YOUMEO.COM LIMITED (05858836)
- More for YOUMEO.COM LIMITED (05858836)
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 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2012 | |
17 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2011 | |
15 Jul 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2011 | |
18 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2010 | |
18 Jan 2011 | 4.68 | Liquidators' statement of receipts and payments to 17 June 2010 | |
30 Jun 2009 | 287 | Registered office changed on 30/06/2009 from 43 boiler house electric wharf coventry CV1 4JU | |
22 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
22 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
27 May 2009 | 122 | S-div | |
27 May 2009 | 88(2) | Ad 21/08/08 gbp si 9779@0.001=9.779 gbp ic 144.456/154.235 | |
27 May 2009 | 88(2) | Ad 21/08/08 gbp si 9781@0.001=9.781 gbp ic 134.675/144.456 | |
27 May 2009 | 88(2) | Ad 21/08/08 gbp si 6985@0.001=6.985 gbp ic 127.69/134.675 | |
27 May 2009 | 88(2) | Ad 21/08/08 gbp si 13970@0.001=13.97 gbp ic 113.72/127.69 | |
27 May 2009 | 88(2) | Ad 08/12/08 gbp si 14529@0.001=14.529 gbp ic 99.191/113.72 | |
27 May 2009 | 88(2) | Ad 21/08/08 gbp si 4191@0.001=4.191 gbp ic 95/99.191 | |
20 May 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2008 | 363a | Return made up to 27/06/08; full list of members | |
03 Jul 2008 | 288a | Director appointed mr james leavesley | |
03 Jul 2008 | 288c | Director's Change of Particulars / calum brannan / 27/06/2008 / HouseName/Number was: , now: 13; Street was: 31 john haynes court, now: boiler court; Area was: off school lane, exhall, now: electric wharf | |
03 Jul 2008 | CERTNM | Company name changed pplparty LTD\certificate issued on 07/07/08 | |
02 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |