Advanced company searchLink opens in new window

YANG WEAR LIMITED

Company number 06715855

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
02 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
07 Nov 2016 CS01 Confirmation statement made on 6 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
27 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
11 Nov 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
30 Oct 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London London WC2B 4HN to C/O Thorne Lancaster Parker 4Th Floor, Venture House 27/29 Glasshouse Street London London W1B 5DF on 30 October 2014
23 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
29 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
16 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2013 AR01 Annual return made up to 6 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2012 AD01 Registered office address changed from 241 Lonsdale Road London London SW13 9QN England on 13 September 2012
24 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Yvonne Swee Choo Jefferies on 6 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Thomas Robert Jefferies on 20 October 2009