Advanced company searchLink opens in new window

YAFFER LIMITED

Company number 06139899

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)
05 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2021 AD01 Registered office address changed from 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 29 November 2021
26 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-12
26 Nov 2021 LIQ01 Declaration of solvency
26 Nov 2021 600 Appointment of a voluntary liquidator
30 Oct 2021 AA Micro company accounts made up to 30 June 2021
11 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
07 Aug 2020 AA Micro company accounts made up to 30 June 2020
12 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 30 June 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 30 June 2018
28 Jul 2018 AD01 Registered office address changed from 1 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL England to 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL on 28 July 2018
06 Jul 2018 CH01 Director's details changed for Mr Grant Lee Carter on 4 July 2018
04 Jul 2018 AD01 Registered office address changed from 9 the Meadow Waterlooville Hampshire PO7 6YJ to 1 1 Pierce Place Hurstpierpoint Hassocks BN6 9YL on 4 July 2018
14 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
07 Aug 2017 AA Micro company accounts made up to 30 June 2017
08 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
09 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 1
13 Sep 2014 TM02 Termination of appointment of Paul Daniel Pascal Herbert as a secretary on 13 September 2014
21 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014