- Company Overview for YELLOWS 08 LIMITED (06513929)
- Filing history for YELLOWS 08 LIMITED (06513929)
- People for YELLOWS 08 LIMITED (06513929)
- More for YELLOWS 08 LIMITED (06513929)
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) |
---|---|---|---|
27 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2013 | DS01 | Application to strike the company off the register | |
17 Jul 2012 | AR01 |
Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 May 2012 | TM01 | Termination of appointment of Andrew Charles Perry as a director on 17 May 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
11 Jul 2011 | AP03 | Appointment of Miss Selina Griffin as a secretary | |
11 Jul 2011 | TM02 | Termination of appointment of Joanna Dawson as a secretary | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jul 2011 | AAMD | Amended total exemption small company accounts made up to 30 June 2009 | |
04 Jul 2011 | AP01 | Appointment of Mr John Lawrence Radford as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Andrew Saunders as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Stephen Middleton as a director | |
28 Jun 2011 | TM01 | Termination of appointment of Steven Hymas as a director | |
08 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Arthur Saunders on 28 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Stephen Leslie Middleton on 28 February 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
26 Jan 2010 | AP01 | Appointment of Mr Steven Paul Hymas as a director | |
17 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 30 June 2009 | |
28 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from new mill newbound lane teversal nottinghamshire NG17 3LQ | |
27 Jul 2009 | 363a | Return made up to 26/02/09; full list of members |