Advanced company searchLink opens in new window

GUANGZHOU YILIANG ELECTRON & ELECTRIC CO., LTD

Company number 07114491

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
02 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
31 Dec 2013 AA Accounts for a dormant company made up to 31 December 2013
25 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-25
  • GBP 50,000
25 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
25 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
25 Jan 2013 TM02 Termination of appointment of C&V Business Services Limited as a secretary
31 Dec 2011 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
21 Dec 2011 AP04 Appointment of C&V Business Services Limited as a secretary
21 Dec 2011 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 21 December 2011
19 Dec 2011 AD01 Registered office address changed from 311 Shoreham Street Sheffield South Yorkshire S2 4FA on 19 December 2011
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 23 February 2011
14 Apr 2010 AD01 Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL on 14 April 2010
02 Mar 2010 AD01 Registered office address changed from 19 Moulton Park Office Village Scirocco Close Northampton Northamptonshire NN3 6AP England on 2 March 2010
31 Dec 2009 NEWINC Incorporation