Advanced company searchLink opens in new window

YOUMEO.COM LIMITED

Company number 05858836

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-18
22 Jun 2009 600 Appointment of a voluntary liquidator
19 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub div 01/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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