- Company Overview for YELLOWPATTER (SUSSEX) LIMITED (05989917)
- Filing history for YELLOWPATTER (SUSSEX) LIMITED (05989917)
- People for YELLOWPATTER (SUSSEX) LIMITED (05989917)
- Charges for YELLOWPATTER (SUSSEX) LIMITED (05989917)
- Insolvency for YELLOWPATTER (SUSSEX) LIMITED (05989917)
- More for YELLOWPATTER (SUSSEX) LIMITED (05989917)
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) |
---|---|---|---|
12 Jan 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2010 | |
12 Oct 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 August 2010 | |
10 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments | |
12 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2010 | |
30 Sep 2009 | 2.16B | Statement of affairs with form 2.14B | |
23 Feb 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Feb 2009 | 2.24B | Administrator's progress report to 21 January 2009 | |
22 Sep 2008 | 2.17B | Statement of administrator's proposal | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from chantry lane storrington pulborough west sussex RH20 4TA | |
01 Aug 2008 | 2.12B | Appointment of an administrator | |
24 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Feb 2008 | 395 | Particulars of mortgage/charge | |
17 Jan 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
23 Nov 2007 | 363a | Return made up to 06/11/07; full list of members | |
22 Nov 2007 | 288c | Director's particulars changed | |
14 Apr 2007 | 225 | Accounting reference date shortened from 30/11/07 to 30/09/07 | |
14 Apr 2007 | 287 | Registered office changed on 14/04/07 from: 11 murray street, camden london greater london NW1 9RE | |
29 Nov 2006 | 395 | Particulars of mortgage/charge | |
06 Nov 2006 | NEWINC | Incorporation |